(AD01) Address change date: 7th July 2022. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: 10 Park Place Leeds LS1 2RU England
filed on: 7th, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st November 2021. New Address: 10 Park Place Leeds LS1 2RU. Previous address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(TM01) 15th July 2021 - the day director's appointment was terminated
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111219790004, created on 15th July 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 111219790003 in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111219790001 in full
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2021: 300.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111219790003, created on 12th March 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates 20th December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 26th August 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111219790002, created on 29th October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 26th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th August 2020. New Address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU. Previous address: Suite 7C, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th April 2020. New Address: Suite 7C, the Plaza 100 Old Hall Street Liverpool L3 9QJ. Previous address: 123 Wellington Road South Stockport Cheshire SK1 3th England
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th January 2020: 200.00 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2020: 200.00 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111219790001, created on 23rd October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th October 2019
filed on: 12th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st December 2018 to 31st May 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th July 2019
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 20th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2017
| incorporation
|
Free Download
(10 pages)
|