(PSC02) Notification of a person with significant control 2024/03/12
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/03/12
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/03/12.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/03/12
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/03/12.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/03/18
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD England on 2024/03/18 to 37 Rodney Street Liverpool L1 9EN
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065387240002, created on 2024/03/12
filed on: 15th, March 2024
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 065387240003, created on 2024/03/12
filed on: 15th, March 2024
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 065387240004, created on 2024/03/12
filed on: 15th, March 2024
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/19
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/19
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/03/19
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/03/19
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/03/19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/12/18
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2018/12/18.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/19
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/19
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/09/27 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/19
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/15
capital
|
|
(AD01) Change of registered address from 30 Union Street Southport Merseyside PR9 0QE on 2016/03/18 to Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/19
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/19
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/19
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/03/19 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/19
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/07/22 from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/05/20 from 37 Rodney Street Liverpool L1 9EN
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/19
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/19
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/22 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 19th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/03/19 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On 2008/07/15 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/02 Secretary appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/02 Appointment terminated secretary
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(9 pages)
|