(AA01) Current accounting period extended from 28th February 2024 to 31st August 2024
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089045790002, created on 26th July 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 8 Interchange Industrial Estate Wilson Road Liverpool L36 6JG England on 29th June 2022 to 30 Lees Road Knowsley Industrial Park Liverpool L33 7SE
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 089045790001 in full
filed on: 28th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 58 Wood Lane Greasby Wirral Merseyside CH49 2PX England on 19th July 2018 to Unit 8 Interchange Industrial Estate Wilson Road Liverpool L36 6JG
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089045790001, created on 18th December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 4th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2015: 2.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th April 2016: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 6th April 2015
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kenwright & Co Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 13th July 2015 to 58 Wood Lane Greasby Wirral Merseyside CH49 2PX
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th June 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Kenwright & Co Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 206 Higher Bebington Road Bebington Wirral Cheshire CH63 2PT England on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(27 pages)
|