(TM01) Director appointment termination date: Saturday 1st April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th June 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 1st July 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 18th March 2019 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th March 2019 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Tuesday 30th June 2020.
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 30th June 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(11 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 8th March 201914.61 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, March 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(13 pages)
|
(SH03) Own shares purchase
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP to The Elms Courtyard Bromesberrow Ledbury HR8 1RZ on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(SH01) 17.29 GBP is the capital in company's statement on Wednesday 17th October 2018
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, October 2018
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to Friday 30th June 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th November 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
(SH01) 17.14 GBP is the capital in company's statement on Thursday 24th November 2016
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 9th March 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th March 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th March 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th March 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Elms Courtyard Bromsberrow Ledbury Herefordshire HR8 1RZ
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 23rd March 2016 - new secretary appointed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(SH01) 15.17 GBP is the capital in company's statement on Friday 11th September 2015
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2015. Originally it was Wednesday 31st December 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 13th December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 13th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, December 2014
| resolution
|
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 12th December 2014
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, December 2014
| resolution
|
|
(SH02) Sub-division of shares on Tuesday 18th November 2014
filed on: 1st, December 2014
| capital
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
(CERTNM) Company name changed liverco LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 10th June 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(8 pages)
|