(CS01) Confirmation statement with updates June 11, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 22, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates June 11, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control August 2, 2018
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Unit 6 the Gallery Furness Avenue Formby Liverpool Merseyside L37 3NP United Kingdom to Unit 1 76 Stephenson Way Formby Business Park Liverpool Merseyside L37 8EG on August 2, 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081004370004, created on July 16, 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 081004370003, created on April 18, 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: February 2, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 5, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081004370002, created on November 17, 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 6 Furness Avenue Formby Liverpool Merseyside L37 3NP England to Unit 6 the Gallery Furness Avenue Formby Liverpool Merseyside L37 3NP on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2a Olympic Way Sefton Business Park Aintree Merseyside L30 1rd to Unit 6 Furness Avenue Formby Liverpool Merseyside L37 3NP on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 1.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
| mortgage
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to August 31, 2013
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(19 pages)
|