CH01 |
On 1st February 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2024. New Address: Office 1 Brunswick House Brunswick Way Liverpool L3 4BN. Previous address: Office 5 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2023
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 17th August 2023: 100.00 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th August 2023: 95.00 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 1st November 2022. New Address: Office 5 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN. Previous address: Office 3 Brunswick House Brunswick Way Liverpool L3 4BN United Kingdom
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: Office 3 Brunswick House Brunswick Way Liverpool L3 4BN. Previous address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 29th January 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st September 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2021. New Address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN. Previous address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2021 to 31st March 2021
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2020
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th September 2020. New Address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP. Previous address: 12 Jordan Street Liverpool Merseyside L1 0BP England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 23rd June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 23rd June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th September 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 3rd May 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|