(AD01) Change of registered address from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England on 6th December 2023 to Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th October 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105797780007, created on 12th June 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 21st September 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st September 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 105797780002 in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105797780001 in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105797780005, created on 22nd March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 105797780006, created on 22nd March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105797780004, created on 31st March 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 105797780003, created on 31st March 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105797780001, created on 23rd September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105797780002, created on 23rd September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG England on 18th July 2018 to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 31st August 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st January 2018 to 31st July 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(13 pages)
|