(CS01) Confirmation statement with updates January 2, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2022 to January 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 5, 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 5, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 27, Foundry House Widnes Business Park Foundry Lane Widnes Cheshire WA8 8WD England to 202 Stanley Road Bootle Merseyside L20 3EN on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Suite 27, Foundry House Widnes Business Park Foundry Lane Widnes Cheshire WA8 8WD on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 30, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 21, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 21, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 21, 2021: 2.00 GBP
filed on: 10th, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 18 Waterside Lane Foundy House Widnes WA8 8GT England to 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 the Boulevard Grange Park St. Helens WA10 3UY England to Suite 18 Waterside Lane Foundy House Widnes WA8 8GT on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2020
| incorporation
|
Free Download
(10 pages)
|