(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, February 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, January 2024
| incorporation
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st July 2023 to 30th April 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 29th November 2022 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th September 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 29th September 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2022. New Address: Craig House 33 Ballbrook Avenue West Didsbury Manchester M20 3JG. Previous address: 143 Alder Road Liverpool L12 9ES England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097089880001, created on 29th September 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2018
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th September 2020. New Address: 143 Alder Road Liverpool L12 9ES. Previous address: 143 Alder Road Alder Road Liverpool L12 9ES England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd September 2020. New Address: 143 Alder Road Alder Road Liverpool L12 9ES. Previous address: 21 Gorse Hey Court Gorse Hey Court Liverpool L13 0DF United Kingdom
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st February 2018: 150.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 12th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 23rd May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(7 pages)
|