CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Oct 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Oct 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Oct 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108861160002, created on Tue, 17th Sep 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Oct 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108861160001, created on Tue, 24th Jul 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 10000.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Jan 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Dec 2017
filed on: 19th, December 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on Tue, 19th Dec 2017 to 61 Boundary Road St. Helens WA10 2LX
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Dec 2017: 5000.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
| incorporation
|
Free Download
(11 pages)
|