(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit C1 a, Poole Hall Road Industrial Estate Ellesmere Port CH66 1st. Change occurred on 2024-02-14. Company's previous address: 10 Lockwood House Lockwood Park Huddersfield HD4 6EN England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Lockwood House Lockwood Park Huddersfield HD4 6EN. Change occurred on 2024-02-12. Company's previous address: 100 Derby Road Bootle Liverpool L20 1BP England.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-14
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 100 Derby Road Bootle Liverpool L20 1BP. Change occurred on 2022-04-25. Company's previous address: 16 Harthill Road Liverpool L18 6HU United Kingdom.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-14
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105281490003, created on 2021-09-29
filed on: 1st, October 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-12-14
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105281490002, created on 2020-10-02
filed on: 6th, October 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-14
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-12-14
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105281490001, created on 2018-03-15
filed on: 16th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control 2016-12-15
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-14
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016-12-15
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(10 pages)
|