AD01 |
Address change date: Fri, 10th Dec 2021. New Address: Marshall Peters , Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Previous address: 251 Cleveland Street Birkenhead Merseyside CH41 3QF
filed on: 10th, December 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 28th Aug 2021. New Address: 251 Cleveland Street Birkenhead Merseyside CH41 3QF. Previous address: 1 Cleveland St Birkenhead Wirral Merseyside CH41 6nd
filed on: 28th, August 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 6th Jun 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 13th Mar 2015. New Address: 1 Cleveland St Birkenhead Wirral Merseyside CH41 6ND. Previous address: 65 Poulton Road Wallasey Merseyside CH44 9DD
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 30th Aug 2014
filed on: 30th, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mobo lettings LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Jul 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Jul 2013: 2 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jul 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jul 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, August 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 4th Aug 2010: 2.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(31 pages)
|