MR04 |
Satisfaction of charge 091464100004 in full
filed on: 16th, April 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 091464100007, created on 25th February 2021
filed on: 25th, February 2021
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2021
| incorporation
|
Free Download
(39 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 091464100005, created on 16th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 091464100006, created on 16th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091464100003 in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091464100002 in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091464100001 in full
filed on: 25th, October 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 22nd September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th July 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 31st December 2014
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th October 2014 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2014 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091464100004, created on 8th July 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 4th Floor Alaska House Atlantic Park Dunnings Bridge Liverpool Merseyside L30 4AB on 30th June 2015 to 4th Floor Alaska House Atlantic Park Dunnings Bridge Road Liverpool Merseyside L30 4AB
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091464100003, created on 29th May 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 091464100001, created on 29th May 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 091464100002, created on 29th May 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(60 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2014
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Turtle Wax Europe Limited East Gillibrands Skelmersdale Lancashire WN8 9TX England on 5th February 2015 to 4Th Floor Alaska House Atlantic Park Dunnings Bridge Liverpool Merseyside L30 4AB
filed on: 5th, February 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 1.00 GBP
capital
|
|