(PSC04) Change to a person with significant control 2023/06/02
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/06. New Address: Suite 620a, 6th Floor Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ. Previous address: Suite 32, 3rd Floor Oriel Chambers 14 Water Street Liverpool L2 8TD England
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/26
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2023/06/02 secretary's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/25. New Address: Suite 32, 3rd Floor Oriel Chambers 14 Water Street Liverpool L2 8TD. Previous address: Suite 34, 2nd Floor Oriel Chambers 14 Water Street Liverpool L2 8TD England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/10/11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/10/11 secretary's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/10/11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080066470001, created on 2019/07/25
filed on: 25th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(CH03) On 2019/06/12 secretary's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/06/12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/26
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/07. New Address: Suite 34, 2nd Floor Oriel Chambers 14 Water Street Liverpool L2 8TD. Previous address: New Bond House New Bond House 124 New Bond Street London W1S 1DX
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/26
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/26 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/26 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
(AD01) Change of registered office on 2014/03/19 from 33 Lisburn Lane Tuebrook Liverpool Merseyside L13 9AE United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/26 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2012
| incorporation
|
Free Download
(37 pages)
|