(CS01) Confirmation statement with no updates 27th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 500 Dashwood Lang Road Bourne Business Park Weybridge Surrey KT15 2HJ England on 22nd June 2022 to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Coopers Court Coopers Lane Knowsley, Liverpool England L33 7UB England on 11th March 2022 to 500 Dashwood Lang Road Bourne Business Park Weybridge Surrey KT15 2HJ
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th October 2021 to 31st December 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st October 2019 to 30th October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 9th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th May 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th May 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th May 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 59 Altcar Road Formby Liverpool L37 8DS England on 5th August 2019 to Unit 8 Coopers Court Coopers Lane Knowsley, Liverpool England L33 7UB
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th May 2019: 198901.00 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 81 Church Road Formby Liverpool L37 3NB England on 23rd June 2017 to 59 Altcar Road Formby Liverpool L37 8DS
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Scotchbarn Lane Prescot L35 7JD England on 26th January 2017 to Flat 1 81 Church Road Formby Liverpool L37 3NB
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(13 pages)
|