AD01 |
New registered office address 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB. Change occurred on Saturday 24th February 2024. Company's previous address: C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England.
filed on: 24th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 100037490008 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100037490009 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, April 2023
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100037490009, created on Friday 31st March 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 100037490008, created on Friday 31st March 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL. Change occurred on Wednesday 6th July 2022. Company's previous address: 5th Floor Walker House Exchange Flags Liverpool L2 3YL England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd August 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Walker House Exchange Flags Liverpool L2 3YL. Change occurred on Thursday 12th August 2021. Company's previous address: 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100037490007, created on Friday 26th February 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th September 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th May 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th May 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 145 Edge Lane Liverpool Merseyside L7 2PF. Change occurred on Wednesday 4th September 2019. Company's previous address: Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY. Change occurred on Friday 30th August 2019. Company's previous address: 145 Edge Lane Liverpool Merseyside L7 2PF England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 100037490004 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100037490006, created on Tuesday 23rd July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 100037490001 satisfaction in full.
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100037490004, created on Tuesday 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100037490005, created on Tuesday 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 100037490002 satisfaction in full.
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 145 Edge Lane Liverpool Merseyside L7 2PF. Change occurred on Tuesday 9th July 2019. Company's previous address: 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 100037490003 satisfaction in full.
filed on: 18th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 17th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 17th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 147 High Street Newton-Le-Willows Merseyside WA12 9SQ. Change occurred on Friday 17th November 2017. Company's previous address: 127 Storeton Road Prenton Wirral CH43 7QF United Kingdom.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100037490003, created on Friday 16th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100037490001, created on Friday 21st October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 100037490002, created on Monday 24th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(20 pages)
|