GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
(57 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Jun 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Jun 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098757370002, created on Wed, 14th Jun 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th May 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, June 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Fri, 27th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th May 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th May 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th May 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sovereign Chambers 3 Temple Square Liverpool Merseyside L2 5BA England on Mon, 6th Jun 2022 to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Horton House Exchange Flags Liverpool L2 3PF England on Tue, 30th Jun 2020 to Sovereign Chambers 3 Temple Square Liverpool Merseyside L2 5BA
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, June 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 10th, June 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2020
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098757370001, created on Thu, 28th May 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2020: 305.00 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 3rd Sep 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 20th Dec 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th May 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Mar 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Miners Road Llay Industrial Estate Wrexham LL12 0PJ United Kingdom on Wed, 8th Mar 2017 to Horton House Exchange Flags Liverpool L2 3PF
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 300.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|