TM01 |
Director appointment termination date: Tuesday 5th January 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Peel House Peel Road Pimbo Skelmersdale WN8 9PT United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Thursday 27th August 2020
filed on: 27th, August 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th November 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England to Unit 7 Peel House Peel Road Pimbo Skelmersdale WN8 9PT on Friday 9th August 2019
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd May 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st December 2017 to Saturday 30th June 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th March 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085154080001, created on Friday 12th May 2017
filed on: 15th, May 2017
|
mortgage |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from Yorskhire House 18 Chapel Street Liverpool L3 9AG England to C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG on Monday 20th February 2017
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 7th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to Yorskhire House 18 Chapel Street Liverpool L3 9AG on Monday 13th February 2017
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peel House Peel Road Skelmersdale Lancashire WN8 9PT England to C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on Thursday 10th November 2016
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 3rd October 2016 - new secretary appointed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Hoghton Street Southport PR9 0PG England to Peel House Peel Road Skelmersdale Lancashire WN8 9PT on Friday 19th August 2016
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport PR9 0PG on Monday 29th February 2016
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed deutsche pad LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 2nd, June 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2013
|
incorporation |
Free Download
(8 pages)
|