AD01 |
Address change date: 2023/06/29. New Address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP. Previous address: First Floor West Wing, London House First Avenue Poynton Cheshire SK12 1YP England
filed on: 29th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/24
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/24
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 087723460002 satisfaction in full.
filed on: 3rd, October 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/09/24
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/24
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/05/20
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/20 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/20 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087723460002, created on 2019/10/01
filed on: 3rd, October 2019
| mortgage
|
Free Download
(67 pages)
|
CS01 |
Confirmation statement with updates 2018/11/08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 087723460001 satisfaction in full.
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/10. New Address: First Floor West Wing, London House First Avenue Poynton Cheshire SK12 1YP. Previous address: First Floor London House Poynton Cheshire SK12 1YP England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/08
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/12/21. New Address: First Floor London House Poynton Cheshire SK12 1YP. Previous address: Sycamore House 10 Manchester Road Wilmslow Cheshire SK9 1BG
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/12 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2014/11/30 to 2014/12/31
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087723460001, created on 2015/01/27
filed on: 7th, February 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/11/12 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/01/15 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(7 pages)
|