TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fourth Floor Building 8 Princes Parade Liverpool Merseyside L3 1DL England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th April 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094046510004, created on Friday 16th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 094046510005, created on Friday 16th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Charge 094046510001 satisfaction in full.
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th January 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th January 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Monday 5th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, November 2018
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th January 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pure House, Building 9 Kings Business Park Kings Dirve Prescot Merseyside L34 1PJ England to Fourth Floor Building 8 Princes Parade Liverpool Merseyside L3 1DL on Wednesday 28th February 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094046510003, created on Thursday 31st August 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Pure House, Building 9 Kings Business Park Kings Dirve Prescot Merseyside L34 1PJ on Thursday 19th January 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st January 2016.
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094046510002, created on Tuesday 28th July 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094046510001, created on Monday 15th June 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 23rd, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|