AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 12th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Deanscales Road Liverpool L11 2XU. Change occurred on Thursday 10th January 2019. Company's previous address: 14 Carr Lane West Derby Liverpool L11 2XZ England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Carr Lane West Derby Liverpool L11 2XZ. Change occurred on Thursday 10th January 2019. Company's previous address: 23 Dentdale Drive Liverpool L5 3st England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Carr Lane West Derby Liverpool L11 2XZ. Change occurred on Thursday 10th January 2019. Company's previous address: 14 Carr Lane West Derby Liverpool L11 2XZ England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 23 Dentdale Drive Liverpool L5 3st. Change occurred on Tuesday 14th March 2017. Company's previous address: 202 Burlington House 53 Burlington Street Liverpool Merseyside L3 6LG United Kingdom.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(7 pages)
|