CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071562670005, created on June 19, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071562670004, created on March 9, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Coronation Road Crosby Liverpool L23 5RQ to 7 Leckwith Road Bootle Merseyside L30 6UF on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071562670003, created on April 29, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071562670002, created on April 25, 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 24, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 071562670001, created on September 26, 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2012 to August 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 15, 2012. Old Address: Unit 4, Sefton Lane Industrial Estate Sefton Lane Maghull Liverpool L31 8BX United Kingdom
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed offshore paint services LIMITEDcertificate issued on 27/04/10
filed on: 27th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2010
filed on: 11th, April 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(24 pages)
|