(CS01) Confirmation statement with no updates Thursday 15th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
| accounts
|
Free Download
(57 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, January 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, January 2023
| accounts
|
Free Download
(61 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Wednesday 30th November 2022.
filed on: 13th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Tuesday 30th November 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tuesday 1st November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 1st November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 16th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 - 8 Utting Avenue East Liverpool L11 1DQ England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on Monday 6th December 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st December 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th September 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th September 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 the Kings Gap Hoylake Wirral CH47 1HG to 4 - 8 Utting Avenue East Liverpool L11 1DQ on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
(AA01) Accounting period extended to Monday 30th June 2014. Originally it was Friday 28th February 2014
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|