(AD01) Address change date: Thu, 18th Jan 2024. New Address: The Plaza 100 Old Hall Street Liverpool L3 9QJ. Previous address: Unit 3.13 the Plaza 100 Old Hall Street Liverpool L3 9QJ England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 5th Jun 2023. New Address: Unit 3.13 the Plaza 100 Old Hall Street Liverpool L3 9QJ. Previous address: 1 Mann Island Liverpool L3 1BP England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Jan 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Jan 2023 - the day director's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 4th Dec 2020
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Mar 2021. New Address: 1 Mann Island Liverpool L3 1BP. Previous address: 12th Floor, the Plaza Old Hall Street Liverpool L3 9QJ England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Jan 2019. New Address: 12th Floor, the Plaza Old Hall Street Liverpool L3 9QJ. Previous address: Unit 104 Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ England
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Nov 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Nov 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Mar 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: Unit 104 Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ. Previous address: 116 Chester Street Birkenhead Wirral CH41 5DL
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1000.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 1st Jan 2016: 1000.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080845890001, created on Fri, 29th Jan 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sun, 31st Aug 2014 - 800.00 GBP
filed on: 14th, August 2015
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Mon, 22nd Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 30th May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th May 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Nov 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 31st Jul 2012
filed on: 18th, October 2012
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2012: 810.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Tue, 31st Jul 2012
filed on: 4th, October 2012
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(37 pages)
|