TM01 |
Director appointment termination date: Wednesday 10th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB England to Unit 11 Glacier Building, Brunswick Business Park Harrington Road Liverpool L3 4BH on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th November 2022.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 24th March 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 9th January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105598690005 satisfaction in full.
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105598690006 satisfaction in full.
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105598690004 satisfaction in full.
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 105598690003
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 105598690002
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st March 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105598690004, created on Friday 17th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105598690005, created on Friday 17th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 105598690006, created on Friday 17th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1F/2nd Floor, Columbus Quay Riverside Drive Liverpool L3 4DB United Kingdom to Ypg Group 14 Columbus Quay Riverside Drive Liverpool L3 4DB on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105598690002, created on Friday 1st March 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 105598690003, created on Friday 1st March 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(34 pages)
|
MR05 |
All of the property or undertaking has been released from charge 105598690001
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105598690001 satisfaction in full.
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105598690001, created on Thursday 30th March 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(39 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th January 2017
capital
|
|