AD01 |
Registered office address changed from The Hayes Building 16-18 Johnson Street Liverpool Merseyside L3 2BQ England to Unit 112 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 21, 2023 secretary's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 31, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 23rd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to The Hayes Building 16-18 Johnson Street Liverpool Merseyside L3 2BQ on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(9 pages)
|
AP03 |
On July 20, 2016 - new secretary appointed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 6, 2015 - 150000.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, October 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on March 26, 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Curr ext from 31/03/2008 to 31/08/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: drury house 19 water street liverpool merseyside L2 0RP
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2007
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed brand new co (364) LIMITEDcertificate issued on 18/12/07
filed on: 18th, December 2007
| change of name
|
Free Download
(5 pages)
|
288a |
On September 10, 2007 New secretary appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 10, 2007 Director resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 10, 2007 Secretary resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, September 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2007
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, September 2007
| resolution
|
|
123 |
£ nc 1000/1000000 31/08/07
filed on: 10th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 279999 shares on August 31, 2007. Value of each share 1 £, total number of shares: 280000.
filed on: 10th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(45 pages)
|