AP03 |
Appointment (date: November 17, 2023) of a secretary
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 82 Renshaw Street Liverpool L1 4EN. Change occurred on November 28, 2023. Company's previous address: Apartment 70 Hudson Garden 136 Duke Street Liverpool L1 5BB England.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apartment 70 Hudson Garden 136 Duke Street Liverpool L1 5BB. Change occurred on September 26, 2022. Company's previous address: 78-82 Renshaw Street Liverpool L1 4EN England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 78-82 Renshaw Street Liverpool L1 4EN. Change occurred on January 14, 2020. Company's previous address: Kingham Chambers 5 Nelson Street Liverpool L1 5DW.
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082607780006, created on April 22, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082607780005, created on October 23, 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 20, 2013: 200.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 200.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082607780004
filed on: 26th, June 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 082607780003
filed on: 26th, June 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(35 pages)
|