AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 6th, September 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 2nd, August 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, October 2020
| accounts
|
Free Download
(17 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/23
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/22
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/30
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/21
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/03 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, February 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2018/10/09
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/08
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/05
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/12
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/27.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/27
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/27.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/02
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, January 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/09/30 from 2017/04/30
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 2017/11/13 to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/16
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/16
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 43 Jordan Street Liverpool Merseyside L1 0BW on 2017/02/16 to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/23.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/07
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, August 2016
| resolution
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2016
| incorporation
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from 43 Jamaica Street Liverpool Merseyside L1 0BW on 2016/06/16 to 43 Jordan Street Liverpool Merseyside L1 0BW
filed on: 16th, June 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/24.
filed on: 2nd, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/06.
filed on: 2nd, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
|