(MR01) Registration of charge 080876310004, created on Monday 11th March 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080876310003, created on Thursday 10th December 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 29th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080876310002, created on Wednesday 16th October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st June 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 1st June 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st June 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080876310001, created on Tuesday 15th January 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, June 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AP01) New director appointment on Wednesday 6th January 2016.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ellis Ashton Street Huyton Business Park Liverpool Merseyside L36 6BN to 166 Linacre Road Litherland Liverpool L21 8JU on Wednesday 24th June 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 29th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th May 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 31st October 2013 from 52 Rupert Drive Liverpool L6 2PA United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(20 pages)
|