CH01 |
On 3rd November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2023. New Address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW. Previous address: 16 Radnor Drive Bootle Merseyside L20 9JJ United Kingdom
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094603910002, created on 14th August 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094603910001, created on 16th January 2020
filed on: 20th, January 2020
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2016 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 27th February 2018 to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(7 pages)
|