(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 28th Feb 2021 from Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107839580005, created on Wed, 30th Sep 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2018 to Sun, 31st Dec 2017
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107839580004, created on Fri, 28th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 107839580003, created on Fri, 28th Sep 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd May 2017 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Feb 2018
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Aug 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 Railbrook Hey Old Swan Liverpool Merseyside L13 1DL England on Thu, 3rd Aug 2017 to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107839580001, created on Wed, 28th Jun 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 107839580002, created on Wed, 28th Jun 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Railbrook Hey Old Swan Liverpool Merseyside L13 1DL England on Mon, 12th Jun 2017 to 39 Railbrook Hey Old Swan Liverpool Merseyside L13 1DL
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(31 pages)
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 23rd May 2017: 99.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on Tue, 23rd May 2017 to 13 Railbrook Hey Old Swan Liverpool Merseyside L13 1DL
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|