CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/05/16. New Address: 37 Church Street Ormskirk Lancashire L39 3AG. Previous address: 116 Duke Street Liverpool Merseyside L1 5JW England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/01/13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088428210001
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
2940204.00 GBP is the capital in company's statement on 2022/05/26
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088428210002, created on 2022/05/26
filed on: 31st, May 2022
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 088428210001, created on 2022/05/26
filed on: 31st, May 2022
| mortgage
|
Free Download
(43 pages)
|
CH01 |
On 2022/04/05 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/05 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/05 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/04/05 secretary's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/04/08. New Address: 116 Duke Street Liverpool Merseyside L1 5JW. Previous address: Clievelands Fir Tree Lane Lancashire Aughton, West Lancs L39 7HH
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/01/13
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/20
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/20
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2019/03/20
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/20
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/13
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2017/01/31 to 2017/07/31
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/25
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
NEWINC |
Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|