(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Mar 2017
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Aug 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 5th Jan 2022. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Aug 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Apr 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Aug 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Aug 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 Merseyside L3 9QJ England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 12th Mar 2019. New Address: Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ. Previous address: Fifth Floor 18 Chapel Street Liverpool L3 9AG United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 5th Sep 2017 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 17th Mar 2017: 100.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Mar 2017 new director was appointed.
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Jul 2017
filed on: 28th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 23rd Aug 2016: 1.00 GBP
capital
|
|