AA |
Micro company accounts made up to 30th November 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England on 14th June 2023 to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th December 2021
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th January 2022 secretary's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 104971220005 in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104971220004 in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104971220001 in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104971220002 in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104971220003 in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104971220005, created on 17th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Unit 1F/2nd Floor, Columbus Quay Riverside Drive Liverpool L3 4DB United Kingdom on 18th March 2019 to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104971220004, created on 23rd July 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 104971220003, created on 23rd July 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 104971220002, created on 23rd July 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 104971220001, created on 23rd July 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 25th November 2016: 100.00 GBP
capital
|
|