(AD01) Change of registered address from 39 Greenfinch Way Heysham Morecambe LA3 2GR England on 2024/01/11 to 3 Balmoral Avenue Heysham Morecambe LA3 1JU
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/15
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to 2022/04/28
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/15
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cropton House V & R Accountancy Services Cropton House Liverpool L37 4AQ England on 2022/11/17 to 39 Greenfinch Way Heysham Morecambe LA3 2GR
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom on 2022/11/17 to Cropton House V & R Accountancy Services Cropton House Liverpool L37 4AQ
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/04/29
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/15
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107473010002, created on 2021/12/22
filed on: 22nd, December 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107473010001, created on 2021/04/30
filed on: 30th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/30
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1-3 Crosby Road South Waterloo Liverpool L22 1RG England on 2020/02/20 to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/11/15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/07/29
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/29
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/29
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/29
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/29
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/29
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/27
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/25
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/25 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 59 Sycamore Grove Lancaster LA1 5RS England on 2018/05/25 to 1-3 Crosby Road South Waterloo Liverpool L22 1RG
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/18
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/18
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/18
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/18
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/27
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/04/18.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/18
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/18.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/20
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/20 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/20 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/20
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2017
| incorporation
|
Free Download
(13 pages)
|