(CS01) Confirmation statement with no updates 13th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 16th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 13th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 13th April 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th April 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084434940002 in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084434940001 in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084434940004, created on 10th April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084434940003, created on 2nd April 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th October 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st July 2015: 100.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th July 2015: 84.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2014 to 31st August 2014
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd October 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084434940002
filed on: 24th, May 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084434940001
filed on: 16th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 14th March 2013 - the day director's appointment was terminated
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|