(MR01) Registration of charge 088805080001, created on October 10, 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 25, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 25, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 26, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to 22 Pall Mall Liverpool Merseyside L3 6AL on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from February 28, 2015 to July 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 16, 2015: 4.00 GBP
capital
|
|
(AP03) On July 1, 2014 - new secretary appointed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 1, 2014
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) On June 10, 2014 - new secretary appointed
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2014: 4.00 GBP
capital
|
|
(TM02) Secretary appointment termination on June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2014: 4.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 5, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|