CS01 |
Confirmation statement with no updates 14th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed L19 nutrition LTDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th July 2020. New Address: Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR. Previous address: Rcc Accountants, 301 Spaces the Tea Factory Wood Street Liverpool L1 4DQ England
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th November 2019. New Address: Rcc Accountants, 301 Spaces the Tea Factory Wood Street Liverpool L1 4DQ. Previous address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
12th March 2013 - the day director's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mixed martial arts shop LIMITEDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th September 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
24th August 2012 - the day director's appointment was terminated
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG England on 4th July 2012
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th March 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th March 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2009: 100.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fens LTDcertificate issued on 14/01/10
filed on: 14th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th December 2009
change of name
|
|
AP01 |
New director was appointed on 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(13 pages)
|