(PSC04) Change to a person with significant control Fri, 21st Jul 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Jul 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woolton Wood Lodge High Street Woolton Liverpool Merseyside L25 7TD on Tue, 19th Jul 2022 to Matrix House 33, Old Bidston Road Birkenhead Wirral CH41 8EL
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 24th Apr 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091414030007, created on Mon, 3rd Jul 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091414030006, created on Mon, 3rd Jul 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 24th May 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091414030004, created on Wed, 23rd Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091414030005, created on Wed, 23rd Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091414030001, created on Fri, 9th Sep 2016
filed on: 10th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091414030003, created on Fri, 9th Sep 2016
filed on: 10th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091414030002, created on Fri, 9th Sep 2016
filed on: 10th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 9th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 2nd Aug 2015: 0.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 0.00 GBP
capital
|
|