AA |
Micro company accounts made up to 2022-07-31
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-30 to 2022-07-29
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-31 to 2022-07-30
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-07-21
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 102879290001 in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102879290002 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-23
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Jordan Street Baltic Triangle Liverpool L1 0BP England to Unit G01 Unit G01 12 Jordan Street Baltic Triangle Liverpool L1 0BP on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-14
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-14 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Aigburth Vale Liverpool L17 0DE England to 12 Jordan Street Baltic Triangle Liverpool L1 0BP on 2019-06-14
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio E the Courtyard, Cains Brewery Village Stanhope Street Liverpool L8 5XJ England to 10a Aigburth Vale Liverpool L17 0DE on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10a Aigburth Vale Liverpool L17 0DE England to 10a Aigburth Vale Liverpool L17 0DE on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102879290002, created on 2018-11-27
filed on: 28th, November 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 102879290001, created on 2018-09-07
filed on: 11th, September 2018
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 18th, April 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-12-14 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House Cromwell Road London SW7 4EF England to Studio E the Courtyard, Cains Brewery Village Stanhope Street Liverpool L8 5XJ on 2017-12-15
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-04-30 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-21 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Palmerston Road London SW14 7QA England to International House Cromwell Road London SW7 4EF on 2016-12-23
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 45 Palmerston Road London SW14 7QA on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2016
| incorporation
|
Free Download
(31 pages)
|