MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: 7 Smithford Walk Liverpool L35 1SF. Previous address: C/O Cgs Commercials Limited 2B Huyton Road Adlington Chorley PR7 4HD
filed on: 16th, April 2021
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092306470004, created on Tue, 16th Mar 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092306470003, created on Wed, 31st Jan 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 092306470002, created on Wed, 31st Jan 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 100.00 GBP
capital
|
|
TM01 |
Thu, 24th Sep 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092306470001
filed on: 8th, December 2014
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 99.00 GBP
capital
|
|