CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th May 2021. New Address: Flat 10 Kirkstall House,Sutherland Street London SW1V 4JW. Previous address: Flat 4 Evesham House Sutherland Row London SW1V 4JS United Kingdom
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2020
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2020. New Address: Flat 4 Evesham House Sutherland Row London SW1V 4JS. Previous address: High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL England
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL. Previous address: The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2019. New Address: The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX. Previous address: Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2019. New Address: The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX. Previous address: The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX United Kingdom
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th February 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2019. New Address: Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF. Previous address: 20 Arts Village Business Centre Office 12 Henry Street Liverpool Merseyside L1 5BS
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2018. New Address: 20 Arts Village Business Centre Office 12 Henry Street Liverpool Merseyside L1 5BS. Previous address: 152-160 Kemp House, City Road London EC1V 2NX United Kingdom
filed on: 23rd, July 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2017
|
incorporation |
Free Download
(10 pages)
|