(TM01) Director appointment termination date: January 23, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075705320005, created on December 22, 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075705320004, created on December 22, 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(10 pages)
|
(CH01) On July 3, 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England to 17 Cambridge Road Crosby Liverpool Merseyside L23 7TU on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP England to C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP on September 9, 2020
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075705320003, created on December 15, 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to October 1, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 16, 2013. Old Address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2012
| mortgage
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on June 12, 2012. Old Address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to October 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On October 19, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fortune full LIMITEDcertificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 25, 2011
filed on: 25th, October 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(33 pages)
|