(AD01) New registered office address Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ. Change occurred on February 6, 2025. Company's previous address: 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England.
filed on: 6th, February 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2024
filed on: 29th, November 2024
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088971510025, created on December 11, 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088971510024, created on December 11, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088971510023, created on July 28, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510022, created on February 1, 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on October 20, 2022. Company's previous address: 86 Riddell Way Sutton Leach St. Helens WA9 4YS England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510020, created on September 30, 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510021, created on September 30, 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088971510019, created on February 7, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510018, created on December 9, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510017, created on December 9, 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510016, created on June 18, 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510015, created on June 14, 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088971510014, created on March 17, 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088971510012, created on November 19, 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510013, created on November 19, 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86 Riddell Way Sutton Leach St. Helens WA9 4YS. Change occurred on January 9, 2020. Company's previous address: 42 Riddell Way Sutton Leach St. Helens WA9 4YS England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088971510011, created on December 20, 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510009, created on December 17, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510010, created on December 19, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510008, created on November 28, 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088971510007, created on November 6, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(3 pages)
|
(CH01) On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088971510006, created on September 6, 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088971510005, created on July 23, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address 42 Riddell Way Sutton Leach St. Helens WA9 4YS. Change occurred on June 25, 2019. Company's previous address: 141 Chawasse Mews Princeton Place Liverpool L8 6SF England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510004, created on May 21, 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088971510003, created on February 1, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(AP01) On December 17, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 141 Chawasse Mews Princeton Place Liverpool L8 6SF. Change occurred on August 26, 2018. Company's previous address: Flat 601 122 High Street Manchester M4 1AB.
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088971510002, created on May 8, 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 601 122 High Street Manchester M4 1AB. Change occurred on February 4, 2016. Company's previous address: C/O Taxassist Accountants 23 Flixton Road Urmston Manchester M41 5AW England.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Taxassist Accountants 23 Flixton Road Urmston Manchester M41 5AW. Change occurred on November 16, 2015. Company's previous address: C/O Taxassist Accountants 281 Palatine Road Manchester M22 4ET.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 16, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Taxassist Accountants 281 Palatine Road Manchester M22 4ET. Change occurred on October 22, 2014. Company's previous address: C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088971510001
filed on: 10th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(CH01) On February 17, 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(36 pages)
|