(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th September 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092286260002 in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092286260002, created on 30th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 092286260001 in full
filed on: 12th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th March 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with no updates 22nd September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 22nd September 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th March 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd November 2017. New Address: Unit 3 Abbey Lane Industrial Estate Abbey Lane Ormskirk Lancashire L40 7SR. Previous address: 40 Blundell Road Hightown Liverpool L38 9EQ England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092286260001, created on 31st July 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st July 2016. New Address: 40 Blundell Road Hightown Liverpool L38 9EQ. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd September 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th November 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|