CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 22nd December 2018
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2018
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, July 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2018
filed on: 18th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 19th April 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Mapledale Road Liverpool L18 5JE England on 18th May 2018 to Ashbury House PO Box 58 Liverpool Merseyside L19 9WX
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105385590003 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105385590004 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105385590001 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105385590002 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom on 26th April 2018 to 4 Mapledale Road Liverpool L18 5JE
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 19th April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105385590005, created on 19th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 105385590006, created on 19th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105385590002, created on 2nd March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105385590001, created on 28th February 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105385590004, created on 2nd March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105385590003, created on 2nd March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(31 pages)
|