AND AGAIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mrs Victoria Gardner as a secretary on 2025-08-29

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

16/02/2516 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

14/02/2514 February 2025 Registered office address changed from 11 York Avenue Sefton Park Liverpool L17 2AS England to 2D Fulwood Park Liverpool L17 5AG on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Aaron Bimpson on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Aaron Bimpson on 2025-02-14

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/03/245 March 2024 Registered office address changed from Stone House, Fulwood Park Liverpool L17 5AG United Kingdom to 11 York Avenue Sefton Park Liverpool L17 2AS on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Daniel James as a director on 2023-12-08

View Document

01/12/231 December 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to Stone House Fulwood Park Liverpool L17 5AG on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to Stone House, Fulwood Park Liverpool L17 5AG on 2023-12-01

View Document

22/11/2322 November 2023 Registered office address changed from Stone House, Fulwood Park (2D, C/O Vc Finance Ltd) Liverpool L17 5AG United Kingdom to 23 Guffitts Rake Wirral CH47 7AH on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Registered office address changed from 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ England to Stone House, Fulwood Park (2D, C/O Vc Finance Ltd) Liverpool L17 5AG on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 23 Guffitts Rake Wirral CH47 7AH England to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Change of details for Mr Aaron Bimpson as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Register inspection address has been changed from 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ England to 11 York Avenue Sefton Park Liverpool L17 2AS

View Document

15/11/2315 November 2023 Register inspection address has been changed from 11 York Avenue Sefton Park Liverpool L17 2AS England to 23 Guffitts Rake Wirral CH47 7AH

View Document

15/11/2315 November 2023 Change of details for Mr Daniel James as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Aaron Bimpson as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Director's details changed for Mr Daniel James on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Aaron Bimpson on 2023-11-15

View Document

15/11/2315 November 2023 Register inspection address has been changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ

View Document

14/11/2314 November 2023 Director's details changed for Mr Daniel James on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Daniel James as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 11 York Avenue Sefton Park Liverpool L17 2AS on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 11 York Avenue Sefton Park Liverpool L17 2AS England to 11 C/O Vc Finance Ltd 11 York Avenue Liverpool L17 2AS on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 11 C/O Vc Finance Ltd 11 York Avenue Liverpool L17 2AS England to 11 York Avenue Liverpool L17 2AS on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 11 York Avenue Liverpool L17 2AS England to 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Aaron Bimpson on 2023-11-14

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

19/09/2319 September 2023 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/06/234 June 2023 Current accounting period shortened from 2024-03-31 to 2023-06-30

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

02/05/232 May 2023 Change of details for Mr Aaron Bimpson as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Change of details for Mr Daniel James as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Cessation of Tokyo Digital Group Ltd as a person with significant control on 2023-05-01

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Particulars of variation of rights attached to shares

View Document

28/04/2328 April 2023 Change of details for Tokyo.Uk Team Ltd as a person with significant control on 2023-04-26

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Neil Evans as a director on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

25/04/2325 April 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ

View Document

23/04/2323 April 2023 Notification of Aaron Bimpson as a person with significant control on 2023-04-22

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

23/04/2323 April 2023 Notification of Daniel James as a person with significant control on 2023-04-22

View Document

22/04/2322 April 2023 Appointment of Mr Daniel James as a director on 2023-04-21

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

22/04/2322 April 2023 Director's details changed for Mr Christopher Neil Evans on 2023-04-22

View Document

22/04/2322 April 2023 Director's details changed for Mr Aaron Bimpson on 2023-04-22

View Document

19/04/2319 April 2023 Satisfaction of charge 117163870001 in full

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Register inspection address has been changed from 17 Mann Island (C/O Tokyo Digital Ltd) Liverpool Merseyside L3 1BP England to 2D Fulwood Park Liverpool L17 5AG

View Document

25/01/2325 January 2023 Register(s) moved to registered office address 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ

View Document

25/01/2325 January 2023 Director's details changed for Mr Christopher Neil Evans on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

15/01/2315 January 2023 Registered office address changed from The Plaza 3.02 C/O Tokyo Digital Ltd 100 Old Hall Street Liverpool L3 9QJ England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-01-15

View Document

15/01/2315 January 2023 Registered office address changed from 2D Fulwood Park Liverpool L17 5AG England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-01-15

View Document

06/12/226 December 2022 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG to 2D Fulwood Park Liverpool L17 5AG on 2022-12-06

View Document

20/09/2220 September 2022 Appointment of Mr Christopher Neil Evans as a director on 2022-09-20

View Document

16/09/2216 September 2022 Termination of appointment of Christopher Neil Evans as a director on 2022-09-16

View Document

02/04/222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

26/03/2226 March 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM BLUE TOWER MEDIA CITY UK SALFORD M50 2ST

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/02/1924 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON BIMPSON

View Document

24/02/1924 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/02/1924 February 2019 PREVSHO FROM 31/12/2019 TO 31/12/2018

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR AARON BIMPSON

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED HYBRID HOST LTD CERTIFICATE ISSUED ON 28/01/19

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 2D FULWOOD PARK LIVERPOOL L17 5AG UNITED KINGDOM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF AARON BIMPSON AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR AARON BIMPSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company