AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067761290010, created on Friday 24th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 067761290008 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067761290007 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761290009, created on Friday 10th February 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Riverbank Road Bromborough Wirral CH62 3JQ Riverbank Road Bromborough Wirral CH62 3JQ United Kingdom to Mst Group Riverbank Road Bromborough Wirral CH62 3JQ on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Atlantic Way Brunswick Business Park Liverpool L3 4BE to Riverbank Road Bromborough Wirral CH62 3JQ Riverbank Road Bromborough Wirral CH62 3JQ on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761290008, created on Friday 18th June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(50 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 067761290005 satisfaction in full.
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067761290006 satisfaction in full.
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067761290004 satisfaction in full.
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761290007, created on Friday 18th June 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(78 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 067761290003 satisfaction in full.
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761290006, created on Monday 25th November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 067761290005, created on Monday 25th November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067761290004, created on Monday 1st October 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 067761290002 satisfaction in full.
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 067761290003, created on Wednesday 3rd February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 12th January 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
AA |
Accounts for a small company made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 25th March 2014 from Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th September 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067761290002
filed on: 20th, November 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 18th December 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 18th December 2011 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th December 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th December 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/09/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2009 from unit D3, leyland business park centurion way leyland preston lancashire PR25 3GR
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, February 2009
| resolution
|
Free Download
(18 pages)
|
288a |
On Sunday 8th February 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2008
| incorporation
|
Free Download
(19 pages)
|