AD01 |
Change of registered address from Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE England on Wed, 3rd Jan 2024 to Studio 1 12 Jordan Street Baltic Triangle Liverpool Merseyside L1 0BP
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE England on Thu, 13th Jul 2023 to Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE
filed on: 13th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Jun 2023 director's details were changed
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Avenue Hq 17 Mann Island Liverpool Merseyside L3 1BP England on Mon, 10th Jul 2023 to Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE England on Mon, 10th Jul 2023 to Kempston Street Works 87 Kempston Street Liverpool Merseyside L3 8HE
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Feb 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Apr 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Latrigg Road Liverpool Merseyside L17 0DD England on Fri, 23rd Oct 2020 to Avenue Hq 17 Mann Island Liverpool Merseyside L3 1BP
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 69-71 Newport Lincoln LN1 3DW England on Mon, 15th Jun 2020 to 11 Latrigg Road Liverpool Merseyside L17 0DD
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jun 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jun 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Feb 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Nov 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Burton Road Lincoln LN1 3JY England on Wed, 6th Nov 2019 to 69-71 Newport Lincoln LN1 3DW
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Nov 2019
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, May 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 28th Feb 2019
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sun, 17th Feb 2019 director's details were changed
filed on: 17th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20a Middle Street North Hykeham Lincoln LN6 9QX England on Wed, 30th May 2018 to 9 Burton Road Lincoln LN1 3JY
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2018
|
incorporation |
Free Download
(10 pages)
|