AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 6, 2021
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 18, 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 26, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 28, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 18, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 21, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Castle Chambers 43 Castle Street Liverpool L2 9TL. Change occurred on September 24, 2018. Company's previous address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside. Change occurred on July 23, 2018. Company's previous address: 45 Hoghton Street Southport PR9 0PG United Kingdom.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111454990003, created on April 26, 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 111454990002, created on April 26, 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 111454990001, created on April 6, 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On March 26, 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(8 pages)
|