(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St Johns Market, Food Court, Stall 100 Cosebuone Italian Food Liverpool Merseyside L1 1LR on 1st December 2022 to 3 Cheapside Liverpool L2 2DY
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th June 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th June 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82a High Park Road Southport PR9 7QL England on 24th June 2019 to St Johns Market, Food Court, Stall 100 Cosebuone Italian Food Liverpool Merseyside L1 1LR
filed on: 24th, June 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Basement 217-219 Mossley Road Ashton-Under-Lyne OL6 6LX United Kingdom on 28th May 2019 to 82a High Park Road Southport PR9 7QL
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Horton House Office 516 Exchange Flags Liverpool L2 3PF United Kingdom on 18th March 2019 to The Basement 217-219 Mossley Road Ashton-Under-Lyne OL6 6LX
filed on: 18th, March 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 1st February 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|