CS01 |
Confirmation statement with no updates 2024/01/09
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 19th, June 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2023/03/03
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 21st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/12/23 director's details were changed
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Mercer Way Nantwich CW5 5YD England on 2022/12/23 to 54 st James Street St. James Street Liverpool L1 0AB
filed on: 23rd, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/12/23 director's details were changed
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/23 director's details were changed
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/05.
filed on: 5th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/11/05 director's details were changed
filed on: 5th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/10/06 director's details were changed
filed on: 9th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/06
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 9th, March 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 26th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/09
filed on: 9th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/11/15 director's details were changed
filed on: 20th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Mercer Way Nantwich CW5 5YD England on 2021/10/08 to 1 Mercer Way Nantwich CW5 5YD
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/05 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/10/05 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Origami Pulse Cic 52 Trafalgar Road Southport Merseyside PR8 2NL on 2021/10/06 to 1 Mercer Way Nantwich CW5 5YD
filed on: 6th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/05 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 1st, October 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 3rd, June 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|