(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 100.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 093091980002, created on Mon, 23rd Nov 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 093091980001, created on Wed, 11th Nov 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(42 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, August 2015
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed STUOB74 LIMITEDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
|
(AD01) Address change date: Thu, 13th Aug 2015. New Address: 379-385 Edge Lane Liverpool Merseyside L7 9LQ. Previous address: 28 Rodney Street Liverpool L1 2TQ England
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 13th Nov 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(25 pages)
|