MISC |
Form b convert to registered society
filed on: 1st, April 2021
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, April 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd July 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 22nd, May 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: 30th, January 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on Tuesday 5th February 2019
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Monday 30th April 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 15th December 2016
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on Monday 17th October 2016
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th April 2016, no shareholders list
filed on: 3rd, May 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th April 2015, no shareholders list
filed on: 23rd, April 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 16th January 2015.
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 20th September 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 20th September 2014
filed on: 4th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th April 2014, no shareholders list
filed on: 17th, April 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 20th December 2013 from Po Box 1200 55 Jordan Street Liverpool Merseyside L69 1XB
filed on: 20th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th April 2013, no shareholders list
filed on: 8th, May 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 25th April 2013
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th March 2013 from 197-199 Oakfield Road Liverpool Merseyside L4 0UF
filed on: 14th, March 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th November 2012.
filed on: 7th, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|