(AD01) New registered office address 8-10 Andrew Louis Estate Agents Ltd 8-10 East Prescot Road Liverpool Merseyside L14 1PW. Change occurred on August 7, 2023. Company's previous address: C/O Andrew Louis 8, 10E Prescott Road Stoneycroft Liverpool L14 1PW England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 20, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 31, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Andrew Louis 8, 10E Prescott Road Stoneycroft Liverpool L14 1PW. Change occurred on March 31, 2022. Company's previous address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On November 11, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 27, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change occurred on January 8, 2019. Company's previous address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change occurred on January 8, 2019. Company's previous address: 501a Prescot Road Liverpool Merseyside L13 3BU.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 1, 2019) of a secretary
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 14, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to June 2, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on June 21, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to June 2, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to June 2, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 4, 2011. Old Address: Apartment 1 Ranelagh Lodge 5 Aigburth Drive Liverpool L17 3AA
filed on: 4th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to June 2, 2008
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2007
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2009
filed on: 4th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 4th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(288a) On May 15, 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2008 Secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 17, 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 17, 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to April 17, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 12th, April 2007
| accounts
|
Free Download
(4 pages)
|
(288b) On February 18, 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 18, 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2006 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2006 New director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2006 New director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2006 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/04/06 from: priory quay, monks ferry, birkenhead, wirral, CH41 5LG
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/06 from: priory quay, monks ferry, birkenhead, wirral, CH41 5LG
filed on: 10th, April 2006
| address
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New secretary appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New secretary appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 20, 2005 Director resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2005 Director resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(12 pages)
|