CS01 |
Confirmation statement with no updates Thu, 28th Nov 2024
filed on: 29th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 12th, July 2024
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st May 2024
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Apr 2024 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, December 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 15th, December 2023
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 15th, December 2023
| other
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083107330003, created on Wed, 10th Nov 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 8th Apr 2021. New Address: The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR. Previous address: Unit 1 Heysham Road Bootle L30 6UR England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Unit 1 Heysham Road Bootle L30 6UR. Previous address: Atlantic House Dunnings Bridge Road Bootle L30 4th
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Oct 2019 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083107330002, created on Wed, 1st Apr 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
MR05 |
All of the property or undertaking has been released from charge 083107330001
filed on: 16th, April 2015
| mortgage
|
Free Download
|
AP01 |
On Tue, 27th Jan 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 1.00 GBP
capital
|
|
TM01 |
Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 2nd Sep 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 2nd Sep 2013 - the day secretary's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083107330001
filed on: 14th, August 2013
| mortgage
|
Free Download
(32 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 14th Dec 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(25 pages)
|