(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tue, 28th Jun 2022
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Jun 2022
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jun 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099402070001, created on Wed, 15th Dec 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(84 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2021 to Tue, 30th Jun 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on Tue, 21st Nov 2017 to 300 st. Marys Road Garston Liverpool Merseyside L19 0NQ
filed on: 21st, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 2.00 GBP
capital
|
|