(PSC02) Notification of a person with significant control 2024-02-02
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-02-02
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2024-02-02
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-02-02
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2024-02-02
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-02-02
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-12
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1-3 Salisbury Street Widnes WA8 6PJ. Change occurred on 2023-09-28. Company's previous address: C/O Leva Solutions Ltd 54 st. James Street Liverpool L1 0AB England.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2022-04-30
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-08-06
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-05-01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-05-01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-05-01
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Leva Solutions Ltd 54 st. James Street Liverpool L1 0AB. Change occurred on 2023-01-19. Company's previous address: Room 25 - Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Liverpool Merseyside L31 8BX England.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-06
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-08-06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2020-04-30
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2020-03-01
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-01
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-05
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-05
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-05
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-03-05
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-11-25
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 20th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-12-03
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Room 25 - Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Liverpool Merseyside L31 8BX. Change occurred on 2017-09-06. Company's previous address: Burlington House Suite 1F Crosby Road North Waterloo Merseyside L22 0PJ.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Burlington House Suite 1F Crosby Road North Waterloo Merseyside L22 0PJ. Change occurred on 2014-09-24. Company's previous address: C/O Elev8 Training Bridgewater Complex Canal Street Bootle Merseyside L20 8AH.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 11th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-03
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2010-12-31 to 2011-04-30
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 61 Coronation Road Liverpool L23 5RE United Kingdom on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(20 pages)
|