(AA) Full accounts for the period ending 30th June 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 4 Turbine Road Birkenhead CH41 9BA. Previous address: 20 Appin Road Birkenhead CH41 9HH England
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076818240004, created on 6th April 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(47 pages)
|
(MR04) Satisfaction of charge 076818240002 in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076818240003 in full
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 31st October 2018
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 17th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 11th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th May 2018. New Address: Unit 4 Turbine Road Turbine Business Park Birkenhead CH41 9BA. Previous address: Unit 20 Argyle Industrial Estate Appin Road Birkenhead Merseyside CH41 9HH
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076818240003, created on 23rd October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th September 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 076818240002, created on 26th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th August 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th September 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th September 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 13th August 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st February 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th August 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 395-397 Woodchurch Road, Birkenhead, Merseyside, CH42 8PF, United Kingdom on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 77-81 Woodchurch Lane, Prenton, Wirral, Merseyside, CH42 9PL, England on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|