(MR04) Satisfaction of charge 094854480001 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-30
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-12-31
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-31
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Coppull Chorley Lancashire PR7 5BW England to 4th Floor, 36 Spital Square London E1 6DY on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY England to Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Coppull Chorley Lancashire PR7 5BW on 2018-09-14
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-03-12
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2017-06-09 - new secretary appointed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-06-09
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-12-20
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2015-12-31
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Dunes Way Liverpool L5 9RJ United Kingdom to 4th Floor, 36 Spital Square London E1 6DY on 2016-06-14
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-06-02
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2016-04-19
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094854480001, created on 2016-03-16
filed on: 21st, March 2016
| mortgage
|
Free Download
(46 pages)
|
(TM01) Director appointment termination date: 2016-01-27
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-03-12: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|