(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2022 to March 28, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 19, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 29, 2019 to March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 30, 2018 to October 29, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 18, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on October 9, 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 18, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 24, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 23, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 23, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 23, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 23, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2010: 3.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 24th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liverpool cs LTDcertificate issued on 24/02/10
filed on: 24th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 16, 2010 to change company name
change of name
|
|
(AP01) On February 17, 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On February 16, 2010 - new secretary appointed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 26, 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(22 pages)
|