(CS01) Confirmation statement with no updates 2023/09/04
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/09/04
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/03/09
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/11/01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/04
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/09/04
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091124720001, created on 2020/04/29
filed on: 6th, May 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2019/09/04
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/09/27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/07/31
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Abbotsbury Way Liverpool L12 0PF England on 2017/04/27 to Unit 17 Chapel Brook Trade Park Wilson Road Huyton Liverpool L36 6FH
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/09/25
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/06/09.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Queenscourt Road Liverpool L12 8RH on 2016/03/01 to 38 Abbotsbury Way Liverpool L12 0PF
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/02
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
(AP01) New director appointment on 2015/05/20.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed machine plastering & partitions northwest LTD.certificate issued on 16/02/15
filed on: 16th, February 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed abbey plastering & construction services LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|