(MR01) Registration of charge 071619910004, created on 29th January 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 071619910003 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th September 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071619910003, created on 4th February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(46 pages)
|
(AP01) New director was appointed on 5th January 2022
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 14th December 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 14th December 2021. New Address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. Previous address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2021. New Address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ. Previous address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2021. New Address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF. Previous address: C/O Sloan & Co Granite Building 6 Stanley Street Liverpool L1 6AF
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th September 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 348100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th September 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th February 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) 6th June 2011 - the day director's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2011 - the day director's appointment was terminated
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th May 2011: 348100.00 GBP
filed on: 11th, May 2011
| capital
|
Free Download
(4 pages)
|
(TM01) 11th May 2011 - the day director's appointment was terminated
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 9th May 2011 - the day secretary's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) 9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th February 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|