(TM02) Secretary's appointment terminated on Fri, 29th Sep 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 29th Sep 2023, company appointed a new person to the position of a secretary
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Feb 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Feb 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD03) Registered inspection location new location: Ward Hadaway 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, January 2017
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 090308940003, created on Fri, 6th Jan 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 090308940002, created on Fri, 6th Jan 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(59 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jul 2016 secretary's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Venture Point West Evans Road Speke Liverpool L24 9PB on Wed, 1st Jun 2016 to 58 Evans Road Liverpool L24 9PB
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 090308940001, created on Tue, 9th Jun 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(32 pages)
|