AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: 4 Bowfell Grove Woolston Warrington WA1 4FT. Previous address: Suite 6a 10 Duke Street Liverpool L1 5AS England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 7th Nov 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Nov 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2022. New Address: Suite 6a 10 Duke Street Liverpool L1 5AS. Previous address: Office 301 Hanover House Hanover Street Liverpool L1 3DZ England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104275830008, created on Tue, 29th Jun 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104275830007, created on Fri, 12th Feb 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104275830006, created on Fri, 12th Feb 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104275830005, created on Fri, 12th Feb 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104275830004, created on Fri, 22nd Feb 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104275830003, created on Fri, 22nd Feb 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: Office 301 Hanover House Hanover Street Liverpool L1 3DZ. Previous address: 4 Bowfell Grove Woolston Warrington Cheshire WA1 4FT England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104275830002, created on Fri, 7th Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104275830001, created on Wed, 29th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Oct 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(32 pages)
|