(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Mar 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Jan 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jan 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jan 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 3rd Apr 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Apr 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 22 Hardman Street Liverpool L1 9AX on Thu, 28th May 2020 to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Mar 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Mar 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Mar 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089831140002, created on Wed, 11th Oct 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(33 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 100.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(MR01) Registration of charge 089831140001, created on Tue, 2nd Dec 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(34 pages)
|
(AP01) On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: 20 Hardman Street Liverpool L1 9AX England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Apr 2014. Old Address: 22 Hardman Street Liverpool L1 9AX England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(8 pages)
|