CS01 |
Confirmation statement with updates December 4, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 13, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 13, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 22, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Pilgrim Street Liverpool L1 9HB England to 53 Rodney Street Liverpool L1 9ER on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER to 44 Pilgrim Street Liverpool L1 9HB on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed engaging in business LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 53 Rodney Street Liverpool Merseyside L1 9ER on October 26, 2015
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|