(CS01) Confirmation statement with no updates August 5, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 30, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 30, 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 5, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 5, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 5, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 5, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 4, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 31, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 31, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 3, 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 436 Queens Drive Liverpool Merseyside L13 0AR United Kingdom to 55 Hoghton Street Southport Merseyside PR9 0PG on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to June 30, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097183520002, created on July 26, 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 097183520001, created on July 26, 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on August 5, 2015: 100.00 GBP
capital
|
|