(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Mar 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 18th Oct 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Oct 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 18th Oct 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Aug 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Aug 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, April 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Apr 2018
filed on: 17th, April 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Nov 2017. New Address: 37 Regent Street Liverpool L3 7BN. Previous address: C/O Elevator Building Ninety Squared 25 Parliament Street Second Floor Liverpool L8 5RN United Kingdom
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(8 pages)
|