AD01 |
New registered office address C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on Tuesday 2nd April 2024. Company's previous address: 111 Mount Pleasant Liverpool Merseyside L3 5TF England.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104518870009, created on Friday 18th November 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th May 2021
filed on: 28th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 104518870008, created on Friday 26th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 104518870007, created on Friday 26th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 104518870005 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104518870006 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 104518870002 satisfaction in full.
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 104518870004 satisfaction in full.
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 16th July 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2018 (was Sunday 31st March 2019).
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104518870006, created on Tuesday 22nd January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 104518870005, created on Tuesday 22nd January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 104518870001 satisfaction in full.
filed on: 24th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104518870003 satisfaction in full.
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104518870004, created on Thursday 11th January 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 104518870002, created on Thursday 11th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 104518870003, created on Thursday 11th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 111 Mount Pleasant Liverpool Merseyside L3 5TF L3 5TF. Change occurred on Tuesday 14th February 2017. Company's previous address: 111 Mount Pleasant Liverpool Merseyside WA9 4TY L35TF England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 111 Mount Pleasant Liverpool Merseyside L3 5TF. Change occurred on Tuesday 14th February 2017. Company's previous address: 111 Mount Pleasant Liverpool Merseyside L3 5TF L3 5TF England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th February 2017
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 111 Mount Pleasant Liverpool Merseyside WA9 4TY L35TF. Change occurred on Tuesday 24th January 2017. Company's previous address: Stuart Mcbain Ltd 18 Century Building, Tower Street Liverpool L3 4BJ England.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th November 2016.
filed on: 10th, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th November 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th November 2016.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104518870001, created on Monday 28th November 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th October 2016
capital
|
|