(TM01) Director appointment termination date: 2023-08-18
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-06-27
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-13
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Riverside Drive Liverpool L3 4DB England to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH on 2023-06-14
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Princess Street Manchester M1 4HT England to 14 Riverside Drive Liverpool L3 4DB on 2023-02-24
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to 91 Princess Street Manchester M1 4HT on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-19
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-01-02
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550002
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550003
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550001
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550010
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098204550002 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098204550003 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098204550010 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098204550001 in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550001
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550003
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550010
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550002
filed on: 25th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 098204550002
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550001
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550003
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550002
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550001
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550003
filed on: 20th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1F, 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB on 2019-03-18
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098204550010, created on 2018-09-26
filed on: 3rd, October 2018
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098204550009, created on 2018-01-29
filed on: 13th, February 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 098204550008, created on 2018-01-29
filed on: 6th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 098204550006, created on 2017-10-30
filed on: 7th, November 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 098204550007, created on 2017-11-01
filed on: 7th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(MR05) All of the property or undertaking has been released from charge 098204550001
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550002
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 098204550003
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098204550005, created on 2017-07-12
filed on: 27th, July 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 098204550004, created on 2017-07-12
filed on: 19th, July 2017
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Guest & Co Accountants 91 Princess Street Manchester M1 4HT England to Unit 1F, 2nd Floor Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB on 2016-07-13
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098204550002, created on 2016-05-06
filed on: 26th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 098204550003, created on 2016-05-06
filed on: 26th, May 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098204550001, created on 2016-05-06
filed on: 21st, May 2016
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-03-07
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-15 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-15: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-15
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 - 13 Victoria St Victoria Street Liverpool L2 5QQ England to C/O Guest & Co Accountants 91 Princess Street Manchester M1 4HT on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-07
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-10-12: 100.00 GBP
capital
|
|