CS01 |
Confirmation statement with updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 7, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Picton Close Picton Close Birkenhead Wirral CH62 9BJ England to 117 Lodge Lane Liverpool L8 0QF on March 14, 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 270 Woolton Road Childwall Liverpool Merseyside L16 8NE England to 1 Picton Close Picton Close Birkenhead Wirral CH62 9BJ on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 15, 2021 to March 31, 2021
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 18 Belvidere Road Princes Park Liverpool Merseyside L8 3TG United Kingdom to 270 Woolton Road Childwall Liverpool Merseyside L16 8NE on September 4, 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 2, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 15, 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to April 15, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Flat 3 18 Belvidere Road Princes Park Liverpool L8 3TG England to Flat 3 18 Belvidere Road Princes Park Liverpool Merseyside L8 3TG on June 17, 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 13 18 Belvidere Road Princes Park Liverpool Merseyside L8 3TG England to Flat 3 18 Belvidere Road Princes Park Liverpool L8 3TG on June 14, 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to April 15, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 West Green Road London N15 5EA United Kingdom to Flat 13 18 Belvidere Road Princes Park Liverpool Merseyside L8 3TG on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 24, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on May 29, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|