AD01 |
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Charter Court 2 Well House Barns Chester CH4 0DH to Yorkshire House 18 Chapel Street Liverpool L3 9AG on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 19, 2017
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 2, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070932800001
filed on: 17th, January 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to December 2, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 2, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 2, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 2, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2010: 100.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
AP04 |
On December 17, 2009 - new secretary appointed
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 11, 2009
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(31 pages)
|