AP01 |
New director was appointed on 8th March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
8th March 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
8th March 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th September 2021. New Address: 23 Argyle Street Liverpool L1 5BL. Previous address: C/O Oscar Ip & Co. 3rd Floor, Trident House 31-33 Dale Street Liverpool L2 2HF England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th June 2019. New Address: C/O Oscar Ip & Co. 3rd Floor, Trident House 31-33 Dale Street Liverpool L2 2HF. Previous address: Harwood Hutton 4 Devonshire Street London W1W 5DT
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2018. New Address: Harwood Hutton 4 Devonshire Street London W1W 5DT. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(29 pages)
|