AA |
Dormant company accounts made up to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Rainford Squar - Masri & Co Accountants Rainford Square Liverpool L2 6PX. Change occurred on September 27, 2023. Company's previous address: 53 Rodney Street Liverpool Merseyside L1 9ER England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 24, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Rodney Street Liverpool Merseyside L1 9ER. Change occurred on October 31, 2019. Company's previous address: C/O Masri and Co. Accountants 5 Rainford Square Liverpool L2 6PX United Kingdom.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 15, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 14, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 22, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 28, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Capital declared on March 8, 2019: 2.00 GBP
capital
|
|