(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 15th Nov 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 28th Sep 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 3rd Jul 2017 to Warehouse D Baltic Road Bootle Merseyside L20 1AW
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Sep 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Apr 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Apr 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Oil Street Liverpool L3 7HF on Tue, 26th Jan 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 1.00 GBP
capital
|
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Nov 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Nov 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(23 pages)
|