CS01 |
Confirmation statement with updates 2025-02-21
filed on: 21st, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2024-07-31 to 2024-12-31
filed on: 28th, October 2024
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2024
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 19th, October 2024
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2024-09-27
filed on: 19th, October 2024
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2024-09-27: 80.01 GBP
filed on: 10th, October 2024
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2024-09-27
filed on: 10th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095181840002, created on 2024-09-27
filed on: 10th, October 2024
| mortgage
|
Free Download
(29 pages)
|
PSC07 |
Cessation of a person with significant control 2024-09-27
filed on: 10th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-09-27
filed on: 10th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2023-07-31
filed on: 8th, May 2024
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2024-03-31
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, September 2023
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, September 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2023
| capital
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-05-11
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-11
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2022-07-31
filed on: 8th, April 2023
| accounts
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 095181840001 in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to 2021-07-31
filed on: 5th, July 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-15
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-07-31
filed on: 14th, June 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-07-31
filed on: 6th, December 2019
| accounts
|
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-07-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, 126a Bold Street Liverpool L1 4JA. Change occurred on 2018-10-31. Company's previous address: Office 203 Vanilla Factory Fleet Street Liverpool L1 4AR England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-07-31
filed on: 6th, April 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2016-07-31
filed on: 27th, March 2017
| accounts
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2016-03-31 to 2016-07-31
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 203 Vanilla Factory Fleet Street Liverpool L1 4AR. Change occurred on 2016-05-12. Company's previous address: Brabners Llp 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-12: 80.00 GBP
capital
|
|
MR01 |
Registration of charge 095181840001, created on 2015-05-15
filed on: 22nd, May 2015
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 80.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-04-28
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-29
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-29
filed on: 6th, May 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|