CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, July 2023
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101961380022, created on June 5, 2023
filed on: 7th, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380019, created on June 5, 2023
filed on: 7th, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380020, created on June 5, 2023
filed on: 7th, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380021, created on June 6, 2023
filed on: 7th, June 2023
|
mortgage |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 16, 2023
filed on: 17th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 16, 2023
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2023
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 101961380018, created on December 16, 2022
filed on: 19th, December 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 20, 2021 new director was appointed.
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 24, 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101961380017, created on March 26, 2020
filed on: 2nd, April 2020
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2020
filed on: 23rd, January 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101961380016, created on September 20, 2019
filed on: 23rd, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101961380015, created on December 18, 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101961380014, created on October 4, 2018
filed on: 4th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380013, created on September 28, 2018
filed on: 28th, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101961380012, created on August 2, 2018
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 405 Smithdown Road Liverpool L15 3JJ. Change occurred on May 30, 2018. Company's previous address: 4 Broadacre Close Liverpool L18 2JW United Kingdom.
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101961380010, created on May 11, 2018
filed on: 15th, May 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 101961380011, created on May 11, 2018
filed on: 15th, May 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 101961380009, created on March 27, 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 101961380008, created on March 27, 2018
filed on: 27th, March 2018
|
mortgage |
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101961380007, created on July 7, 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380006, created on July 7, 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
(32 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101961380005, created on June 30, 2017
filed on: 10th, July 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 101961380004, created on June 30, 2017
filed on: 6th, July 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380003, created on March 9, 2017
filed on: 14th, March 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101961380002, created on March 9, 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101961380001, created on August 26, 2016
filed on: 30th, August 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(29 pages)
|