(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 31st May 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 25th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104469550002, created on Wednesday 12th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 104469550001 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th October 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Monday 9th September 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th September 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 25th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st February 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st February 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104469550001, created on Wednesday 1st February 2017
filed on: 18th, February 2017
| mortgage
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 16th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 2nd February 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 110 - 114 Duke Street Liverpool L1 5AG United Kingdom to 375 Eaton Road West Derby Liverpool L12 2AH on Thursday 26th January 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2016
| incorporation
|
Free Download
(34 pages)
|