(CH01) On February 29, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 16, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Erfurt Avenue Bebington Merseyside CH63 7RS to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 6 Erfurt Avenue Bebington Merseyside CH63 7RS on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on November 15, 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 23, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|