(AA) Micro company accounts made up to 2023-09-30
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-02-09
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-02-09 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-10
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 5 Silverdale Gardens Rugby Warwickshire CV22 5BU on 2020-02-10
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-08-13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-13
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-10
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-10
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-02-14 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-14 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-02-26 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2016-02-26
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-26 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-10 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-01-19 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-19 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-06: 2.00 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-18 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-16: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 2015-10-14
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 2015-09-08
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 2014-10-15
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-18 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 Rosamund Avenue Leicester LE3 2GN England on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-09-18: 1.00 GBP
capital
|
|