AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control June 15, 2020
filed on: 21st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP02 |
Appointment (date: March 17, 2023) of a member
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on August 1, 2022. Company's previous address: 35 Great St. Helen's London EC3A 6AP England.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 6th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to January 31, 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2015
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On March 11, 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St. Helen's London EC3A 6AP. Change occurred on March 16, 2015. Company's previous address: 35 Great St Helen's Great St. Helen's London EC3A 6AP England.
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: March 11, 2015) of a member
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Great St Helen's Great St. Helen's London EC3A 6AP. Change occurred on March 12, 2015. Company's previous address: 3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH.
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 13th, March 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, March 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 6th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, February 2013
|
mortgage |
Free Download
(10 pages)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, January 2013
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom
filed on: 5th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 2nd, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 15th, March 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
|
incorporation |
Free Download
(22 pages)
|