AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069480090009, created on February 28, 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069480090008, created on February 28, 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 11, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 25, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On November 20, 2021 secretary's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on April 1, 2021
filed on: 22nd, April 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069480090006, created on January 31, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 069480090007, created on February 10, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069480090005, created on January 23, 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069480090004, created on January 23, 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069480090003, created on January 25, 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069480090002, created on January 25, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 33-35 Cheapside Liverpool L2 2DY to 58 Breckfield Road South Liverpool L6 5DR on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O J Elster 58 Breckfield Road South Liverpool L6 5DR.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 30, 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(19 pages)
|