AD01 |
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on April 15, 2024
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095887070007, created on December 7, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 095887070006, created on December 7, 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(45 pages)
|
PSC07 |
Cessation of a person with significant control October 29, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 29, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 29, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L19 0WD England to Ashbury House PO Box 58 Liverpool L19 9WX on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control May 13, 2017
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control May 13, 2017
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095887070005, created on July 26, 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Mapledale Road Liverpool L18 5JE England to Appletree House PO Box 82 Liverpool Merseyside L19 0WD on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L19 0WD England to 4 Mapledale Road Liverpool L18 5JE on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095887070003, created on October 13, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095887070004, created on October 13, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 095887070002, created on July 18, 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2016
filed on: 30th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095887070001, created on October 6, 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Appletree House PO Box 82 Liverpool Merseyside L17 1AL England to Appletree House PO Box 82 Liverpool Merseyside L19 0WD on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(29 pages)
|