AA |
Full accounts data made up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9th Floor, Royal Liver Building Pier Head Liverpool L3 1HU. Change occurred on January 18, 2023. Company's previous address: 2nd Floor, Royal Liver Building Pier Head Liverpool Water Front Liverpool L3 1HU England.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 22nd, October 2021
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Royal Liver Building Pier Head Liverpool Water Front Liverpool L3 1HU. Change occurred on March 24, 2021. Company's previous address: 2nd Floor, Royal Liver Building Pierhead Liverpool Liverpool L3 1HU England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 15, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Royal Liver Building Pierhead Liverpool Liverpool L3 1HU. Change occurred on February 26, 2021. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 18, 2021) of a secretary
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 4, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on August 17, 2020. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 3, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 3, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on February 1, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 1, 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on February 1, 2019. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(12 pages)
|