MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 18th Oct 2023, company appointed a new person to the position of a secretary
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Oct 2023
filed on: 15th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 15th Oct 2023
filed on: 15th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108273320009, created on Mon, 15th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108273320008, created on Fri, 14th Apr 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108273320007, created on Fri, 8th Jul 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108273320006, created on Thu, 28th Oct 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108273320005, created on Fri, 18th Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 5th Jul 2020 new director was appointed.
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Apr 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Apr 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 24th Aug 2019
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 24th Aug 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108273320004, created on Fri, 8th Mar 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108273320003, created on Fri, 15th Feb 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108273320002, created on Fri, 23rd Mar 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 809, Cypress Place 9 New Century Park Manchester M4 4EF United Kingdom on Thu, 23rd Nov 2017 to Unit 10, Tiger Court, Kings Business Park Prescot, Knowsley Merseyside L34 1BH
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108273320001, created on Mon, 6th Nov 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(10 pages)
|