CS01 |
Confirmation statement with no updates 2023-12-21
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-07
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2019-08-31 to 2019-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-21
filed on: 21st, September 2019
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-08-14
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-14
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Otterspool Drive Aigburth Liverpool Merseyside L17 5AL. Change occurred on 2019-08-19. Company's previous address: 20 Druids Cross Road Liverpool Merseyside L18 3HW.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-14 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 077346470006 in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077346470007 in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077346470008, created on 2018-12-12
filed on: 13th, December 2018
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 077346470003 in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077346470002 in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077346470006, created on 2018-05-24
filed on: 29th, May 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018-05-17
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077346470007, created on 2018-05-24
filed on: 29th, May 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 077346470005, created on 2017-08-21
filed on: 24th, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077346470004, created on 2017-08-01
filed on: 2nd, August 2017
| mortgage
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077346470003, created on 2014-12-22
filed on: 6th, January 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077346470002, created on 2014-09-30
filed on: 7th, October 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 5th, September 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-09
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-03
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|