CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to February 28, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099950240004, created on June 12, 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 13, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099950240003, created on June 3, 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates February 8, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW. Change occurred on June 25, 2018. Company's previous address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 6, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099950240002, created on August 5, 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 099950240001, created on August 5, 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(36 pages)
|