CH03 |
On Thu, 16th Nov 2023 secretary's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 16th Nov 2023 secretary's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Dec 2022. New Address: 22 Mayfield Road Liverpool L19 3QA. Previous address: 110 Waterloo Road Birkdale Southport PR8 3AY United Kingdom
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Dec 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 12th Dec 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Feb 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: 110 110 Waterloo Road Birkdale Southport PR8 3AY. Previous address: 31 Selworthy Road Birkdale Southport Merseyside PR8 2NS United Kingdom
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Feb 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: 110 Waterloo Road Birkdale Southport PR8 3AY. Previous address: 110 110 Waterloo Road Birkdale Southport PR8 3AY United Kingdom
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Feb 2022 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 4th Feb 2022 - the day secretary's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 4th Feb 2022
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Feb 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105214920002, created on Wed, 25th Jan 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 105214920001, created on Fri, 20th Jan 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(26 pages)
|