(AA) Micro company financial statements for the year ending on April 30, 2024
filed on: 28th, January 2025
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 062000580013
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580010
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580012
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580011
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580009
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580006
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580008
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 062000580007
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 19th, January 2024
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 19th, January 2024
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 062000580005
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 19th, January 2024
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Basement 66 Mount Pleasant Liverpool Merseyside L3 5SD to Unit 64 Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062000580016, created on January 19, 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(52 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062000580015, created on July 23, 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 062000580014, created on May 23, 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 062000580013, created on December 3, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062000580012, created on July 2, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062000580011, created on November 24, 2017
filed on: 25th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062000580010, created on October 6, 2017
filed on: 7th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062000580009, created on September 1, 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062000580008, created on July 19, 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062000580007, created on July 5, 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062000580006, created on February 13, 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062000580005, created on September 2, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062000580004, created on November 13, 2015
filed on: 14th, November 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 3, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 18, 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/01/2009 from 232 smithdown rd liverpool L15 5AH
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 11, 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On June 20, 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2007 New secretary appointed;new director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2007 New secretary appointed;new director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(9 pages)
|