(CS01) Confirmation statement with no updates February 11, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 111993800007, created on May 26, 2023
filed on: 31st, May 2023
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On February 28, 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 28, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 28, 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(36 pages)
|
(CH03) On March 18, 2020 secretary's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom to 1 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(42 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111993800004, created on November 2, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 111993800002, created on November 2, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 111993800003, created on November 2, 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 111993800001, created on October 19, 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(32 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On March 28, 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 28, 2018: 100000.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 28, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|