CS01 |
Confirmation statement with no updates 2023-08-16
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 1st, June 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 123a Allerton Road Mossley Hill Liverpool L18 2DD England to 47 Manvers Road Liverpool L16 3NP on 2023-06-01
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-07
filed on: 9th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-14
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-16
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-06-26
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-09-25
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 123a Allerton Road Mossley Hill Liverpool L18 2DD on 2018-09-24
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-16
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2018-06-26
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-26
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-16
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-16 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 10th, March 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Tenon House, Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2015-03-02
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-16 with full list of members
filed on: 19th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 5.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 22nd, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-16 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 5.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-08-16 with full list of members
filed on: 11th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 15th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-08-16 with full list of members
filed on: 7th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 5th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010-08-16 director's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-16 director's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-16 with full list of members
filed on: 16th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2010-08-16 secretary's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 1st, April 2010
|
accounts |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, September 2009
|
mortgage |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-08-17
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 28th, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-09-05
filed on: 5th, September 2008
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2007
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2007
|
mortgage |
Free Download
(9 pages)
|
88(2)R |
Alloted 1 shares on 2007-08-16. Value of each share 1 £, total number of shares: 5.
filed on: 28th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, August 2007
|
resolution |
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on 2007-08-16. Value of each share 1 £, total number of shares: 5.
filed on: 28th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, August 2007
|
resolution |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
|
incorporation |
Free Download
(13 pages)
|