(CS01) Confirmation statement with updates November 4, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Rose Place Liverpool Merseyside L3 3BN to 80 & 82 Great George Street Liverpool L1 5FF on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2021 director's details were changed
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to October 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087837130003, created on June 10, 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 20, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2014: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 26, 2014. Old Address: First Floor 1 Water Street Liverpool L2 0RD England
filed on: 26th, June 2014
| address
|
Free Download
(2 pages)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087837130002
filed on: 27th, January 2014
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 087837130001
filed on: 27th, January 2014
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(7 pages)
|