AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Dodds Lane Liverpool L31 0AW. Change occurred on July 13, 2020. Company's previous address: Ivy House Main Street Wressle Selby East Yorkshire YO8 6ET England.
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 19, 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ivy House Main Street Wressle Selby East Yorkshire YO8 6ET. Change occurred on October 4, 2017. Company's previous address: The Lamb & Flag House 12 Heol Rheolau Abercrave Swansea SA9 1TE United Kingdom.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2017
|
incorporation |
Free Download
(8 pages)
|