(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st October 2020 to 31st December 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101987680002, created on 14th January 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, October 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 17th January 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 31st October 2018
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 120 Victoria Road Formby Liverpool L37 1LP England on 6th February 2018 to 1 Selby Place Stanley Industrial Estate Skelmersdale Lancashire WN8 8EF
filed on: 6th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 25th July 2017 to 120 Victoria Road Formby Liverpool L37 1LP
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2017 to 31st October 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101987680001, created on 19th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, October 2016
| resolution
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 11th October 2016: 1.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th June 2016
filed on: 8th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|