| CS01 |
Confirmation statement with updates 2025/09/03
filed on: 4th, September 2025
|
confirmation statement |
Free Download
(4 pages)
|
| AA |
Accounts for a micro company for the period ending on 2024/12/31
filed on: 3rd, July 2025
|
accounts |
Free Download
(3 pages)
|
| AD01 |
Address change date: 2025/03/06. New Address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: One Derby Square One Derby Square Liverpool L2 9XX England
filed on: 6th, March 2025
|
address |
Free Download
(1 page)
|
| TM02 |
2025/02/21 - the day secretary's appointment was terminated
filed on: 21st, February 2025
|
officers |
Free Download
(1 page)
|
| CH01 |
On 2025/02/20 director's details were changed
filed on: 20th, February 2025
|
officers |
Free Download
(2 pages)
|
| AP04 |
New secretary appointment on 2025/02/20
filed on: 20th, February 2025
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2024/09/03
filed on: 6th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 5th, September 2024
|
accounts |
Free Download
(3 pages)
|
| AD01 |
Address change date: 2024/08/19. New Address: One Derby Square One Derby Square Liverpool L2 9XX. Previous address: 27 Newgate Street Chester CH1 1DE England
filed on: 19th, August 2024
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
| AP01 |
New director appointment on 2023/03/01.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
| TM01 |
2023/02/21 - the day director's appointment was terminated
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
| AP01 |
New director appointment on 2023/02/14.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2023/02/14.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2023/02/14.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
| PSC08 |
Notification of a person with significant control statement
filed on: 18th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
| AD01 |
Address change date: 2022/09/14. New Address: 27 Newgate Street Chester CH1 1DE. Previous address: 20 White Friars Chester CH1 1XS England
filed on: 14th, September 2022
|
address |
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2022/09/14
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 12th, September 2022
|
accounts |
Free Download
(3 pages)
|
| TM01 |
2022/02/04 - the day director's appointment was terminated
filed on: 4th, February 2022
|
officers |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
| AD01 |
Address change date: 2021/04/28. New Address: 20 White Friars Chester CH1 1XS. Previous address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, June 2020
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
| AP03 |
New secretary appointment on 2018/06/07
filed on: 16th, June 2018
|
officers |
Free Download
(2 pages)
|
| TM02 |
2018/05/24 - the day secretary's appointment was terminated
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
| AP01 |
New director appointment on 2018/02/16.
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2017/09/03
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
| AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2017/08/01
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
| TM01 |
2017/07/27 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
| SH01 |
18.00 GBP is the capital in company's statement on 2017/05/24
filed on: 24th, May 2017
|
capital |
Free Download
(3 pages)
|
| AP03 |
New secretary appointment on 2017/03/31
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
| TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2016/09/03
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 24th, June 2016
|
accounts |
Free Download
(6 pages)
|
| AA01 |
Accounting reference date changed from 2015/09/30 to 2015/12/31
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
| AP01 |
New director appointment on 2016/01/11.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
| AR01 |
Annual return drawn up to 2015/09/03 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
| AD01 |
Address change date: 2015/10/02. New Address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ. Previous address: 6 Cotton Street Liverpool L3 7DY United Kingdom
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 3rd, September 2014
|
incorporation |
Free Download
(28 pages)
|