AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/05/24
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/05/22
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/22
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/10/11. New Address: 165 Brownmoor Lane Crosby Liverpool Merseyside L23 9SF. Previous address: 206 the Collegiate 20 Shaw Street Liverpool Merseyside L6 1HA England
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101984700001, created on 2022/08/05
filed on: 5th, August 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2022/05/24
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/04. New Address: 206 the Collegiate 20 Shaw Street Liverpool Merseyside L6 1HA. Previous address: Apartment 206 the Collegiate 20 Shaw Street Liverpool L6 1HA England
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/07/02. New Address: Apartment 206 the Collegiate 20 Shaw Street Liverpool L6 1HA. Previous address: 12 Columbine Close Melling Liverpool L31 1DW England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/24
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/12. New Address: 12 Columbine Close Melling Liverpool L31 1DW. Previous address: Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG England
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/24
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/05/24
filed on: 29th, August 2017
| capital
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/02. New Address: Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG. Previous address: 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/02. New Address: Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG. Previous address: Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG England
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/05.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed articool LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(26 pages)
|