AA |
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 106618010001 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th August 2023 secretary's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2023. New Address: Alcedo House 14 Slaidburn Crescent Southport PR9 9YF. Previous address: 31-33 Hoghton Street Southport PR9 0NS England
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd April 2021. New Address: 31-33 Hoghton Street Southport PR9 0NS. Previous address: 99 Stanley Road Bootle L20 7DA England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106618010004, created on 24th March 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106618010003, created on 24th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 106618010002, created on 17th October 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2019. New Address: 99 Stanley Road Bootle L20 7DA. Previous address: 8 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th September 2017 secretary's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2017. New Address: 8 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH. Previous address: 49 Westbourne Road Southport PR8 2HY United Kingdom
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106618010001, created on 13th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 9th March 2017: 3.00 GBP
capital
|
|