CS01 |
Confirmation statement with updates 2024/02/06
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, August 2023
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2023/05/31
filed on: 15th, August 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
|
accounts |
Free Download
(16 pages)
|
AA01 |
Extension of accounting period to 2022/10/31 from 2022/05/31
filed on: 25th, May 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/06
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 31st, May 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022/02/06
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2021/05/31 from 2021/02/28
filed on: 23rd, November 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021/05/06 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/06
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/06
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099899440003, created on 2021/03/30
filed on: 31st, March 2021
|
mortgage |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 2020/12/02
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/02
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 11th, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020/02/06
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/05
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/02/05
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/16
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2018/08/16
filed on: 16th, August 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/20
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/20
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 099899440001 satisfaction in full.
filed on: 26th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099899440002, created on 2018/07/11
filed on: 12th, July 2018
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2018/06/20
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/20
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 16th, April 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/02/07 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099899440001, created on 2017/08/31
filed on: 1st, September 2017
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, March 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 2017/02/15 to 15-17 Charles Street Hoole Chester CH2 3AZ
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed watch warehouse online LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2016
|
incorporation |
Free Download
(30 pages)
|