CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 2nd Jul 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 26th Jun 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 27th Jun 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Mar 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom on Tue, 26th Jun 2018 to C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 13th Jun 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073348650005, created on Wed, 13th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073348650004, created on Wed, 13th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Castle Chambers 43 Castle Street Liverpool L2 9TL on Tue, 23rd Aug 2016 to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, April 2015
| accounts
|
|
AA01 |
Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 2nd Jan 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Sep 2011 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jul 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge/co charles/extend / charge no: 3
filed on: 29th, March 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Aug 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|