(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102370410002, created on Monday 30th May 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Monday 31st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102370410001, created on Wednesday 10th November 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th January 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 19th November 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Saturday 10th February 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sunday 19th November 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 19th November 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Friday 30th June 2017.
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Colquitt Street Liverpool L1 4DE England to 44 the Pantiles Tunbridge Wells TN2 5TN on Monday 27th March 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 173 College Road Liverpool L23 3AT United Kingdom to 14 Colquitt Street Liverpool L1 4DE on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2016
| incorporation
|
Free Download
(8 pages)
|