CS01 |
Confirmation statement with no updates 2024/01/08
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/08
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/25
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/08
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018/10/09
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/10/09
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/10/09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/07/29
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/07/29 - the day director's appointment was terminated
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/29
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/01
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/01/04 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
AD01 |
Address change date: 2015/08/27. New Address: Gladstone House 2 Church Road Wavertree Liverpool L15 9EG. Previous address: C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/10/02 - the day director's appointment was terminated
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/01.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/13 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/17 from C/O Robinson Rice Associates Ltd 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF England
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/02/06 - the day director's appointment was terminated
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/13 with full list of members
filed on: 3rd, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2012
| incorporation
|
Free Download
(23 pages)
|