(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on 2023-05-03. Company's previous address: C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-26
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2022-03-31
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-26
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-26
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-27
filed on: 27th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-26
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-02-26
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-13
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 6th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on 2017-08-23. Company's previous address: 89 South Ferry Quay Liverpool L3 4EW.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-23: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 5th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed short n curly's 2011 LTDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-13
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-13
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2012-08-31 to 2012-03-31
filed on: 9th, August 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(7 pages)
|