CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2017
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd May 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd March 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9SG England on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(24 pages)
|