CS01 |
Confirmation statement with no updates 2024-01-19
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2023-01-19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AP02 |
New member was appointed on 2021-05-27
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-27
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-09-09
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-13
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-25
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-02-27
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP02 |
New member was appointed on 2018-12-18
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-22
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-22
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-12-31 to 2018-03-31
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-13
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-13
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 C/O Additions 24 Queen Avenue Liverpool L2 4TZ England to Sterling House Maple Court Tankersley Barnsley S75 3DP on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-10
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094310320002, created on 2017-11-23
filed on: 5th, December 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 094310320003, created on 2017-11-23
filed on: 5th, December 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 094310320001 in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 24 C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 2017-11-23
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094310320001, created on 2017-07-17
filed on: 27th, July 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-23
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-10 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-10: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-12-18
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-18
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England to 55 Hoghton Street Southport Merseyside PR9 0PG on 2015-12-02
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-23
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-23
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(7 pages)
|