AA |
Group of companies' accounts made up to Sunday 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director appointment on Friday 27th January 2023.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th January 2023.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106045330003 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106045330001 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106045330004, created on Friday 3rd February 2023
filed on: 15th, February 2023
|
mortgage |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2023
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 27th January 2023
filed on: 8th, February 2023
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2023
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, February 2023
|
incorporation |
Free Download
(15 pages)
|
SH01 |
537477.04 GBP is the capital in company's statement on Friday 27th January 2023
filed on: 2nd, February 2023
|
capital |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 27th January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2022
|
incorporation |
Free Download
(58 pages)
|
TM01 |
Director appointment termination date: Friday 26th August 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st July 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(42 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Bold Street Liverpool Merseyside L1 4EZ United Kingdom to 18 Queen Avenue Castle Street Liverpool L2 4TX on Thursday 9th December 2021
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st July 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st July 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106045330002 satisfaction in full.
filed on: 12th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106045330003, created on Wednesday 19th June 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, April 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
537372.23 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 17th, April 2019
|
capital |
Free Download
(9 pages)
|
AP03 |
On Monday 1st April 2019 - new secretary appointed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st July 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(34 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2018. Originally it was Wednesday 28th February 2018
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
483372.23 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 1st, May 2018
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, April 2018
|
resolution |
Free Download
(61 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, July 2017
|
resolution |
Free Download
(61 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
483172.04 GBP is the capital in company's statement on Friday 7th July 2017
filed on: 21st, July 2017
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Friday 7th July 2017
filed on: 21st, July 2017
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, July 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th July 2017
filed on: 18th, July 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106045330002, created on Friday 7th July 2017
filed on: 12th, July 2017
|
mortgage |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 69 Bold Street Liverpool Merseyside L1 4EZ on Monday 10th July 2017
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106045330001, created on Friday 7th July 2017
filed on: 10th, July 2017
|
mortgage |
Free Download
(69 pages)
|
AP01 |
New director appointment on Monday 13th February 2017.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 13th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on Friday 17th February 2017
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2017
|
incorporation |
Free Download
(22 pages)
|