CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2022. New Address: 15th Floor St James's Tower 7 Charlotte Street Manchester M1 4DZ. Previous address: Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Jan 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 1st Jan 2022
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Nov 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
| incorporation
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088723290005, created on Wed, 20th Oct 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088723290004, created on Wed, 20th Oct 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 088723290003, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 088723290001, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 088723290002, created on Wed, 20th Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(45 pages)
|
TM01 |
Wed, 20th Oct 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Oct 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2017
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 29th Jan 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 22nd Dec 2014. New Address: Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU. Previous address: Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Feb 2014 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(34 pages)
|