AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 10 Atherton House Albion Street Wallasey CH45 9LE. Change occurred on June 25, 2020. Company's previous address: C/O Stuart Mcbain Ltd (Accountants) Unit 18, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2019
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079326230013, created on December 3, 2018
filed on: 6th, December 2018
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2018
filed on: 25th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2018
filed on: 25th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2018 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2018 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 079326230011, created on September 1, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address C/O Stuart Mcbain Ltd (Accountants) Unit 18, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on July 14, 2016. Company's previous address: 89 South Ferry Quay Liverpool L3 4EW England.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 18, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 89 South Ferry Quay Liverpool L3 4EW. Change occurred on January 28, 2016. Company's previous address: New Ferry Village Hall Longfellow Drive Wirral Merseyside CH62 5JS.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 079326230009, created on April 10, 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 079326230010, created on April 10, 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 079326230008, created on May 15, 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079326230007, created on December 2, 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079326230006, created on October 20, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 079326230005
filed on: 12th, May 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 079326230004
filed on: 19th, April 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 079326230003
filed on: 16th, April 2014
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079326230002
filed on: 21st, January 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to March 31, 2012
filed on: 26th, May 2012
| accounts
|
Free Download
(1 page)
|