AA |
Group of companies' accounts made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-26
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105337630009, created on 2023-02-02
filed on: 2nd, February 2023
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 105337630008, created on 2022-11-17
filed on: 22nd, November 2022
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 105337630007, created on 2022-10-28
filed on: 28th, October 2022
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2022-08-26
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 26th, July 2022
|
accounts |
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 105337630004 in full
filed on: 15th, July 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105337630006, created on 2022-06-23
filed on: 7th, July 2022
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 105337630005, created on 2022-05-31
filed on: 15th, June 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 105337630004, created on 2022-05-31
filed on: 14th, June 2022
|
mortgage |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2021-12-22: 4231510.00 GBP
filed on: 17th, January 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Bold Hotel 583 Lord Street Southport PR9 0BE. Change occurred on 2021-08-26. Company's previous address: The Eccleston Arms Prescot Road St. Helens WA10 3TU England.
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 11th, June 2021
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 17th, December 2020
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-09
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, July 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2020
|
resolution |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2020
|
capital |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105337630002 in full
filed on: 5th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-09
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 1st, October 2019
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, September 2019
|
resolution |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2019-08-30: 4231501.00 GBP
filed on: 16th, September 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105337630003, created on 2019-08-15
filed on: 2nd, September 2019
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-24
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 30th, August 2018
|
accounts |
Free Download
(32 pages)
|
MR01 |
Registration of charge 105337630002, created on 2018-05-03
filed on: 15th, May 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 105337630001, created on 2018-05-03
filed on: 11th, May 2018
|
mortgage |
Free Download
(43 pages)
|
AD01 |
New registered office address The Eccleston Arms Prescot Road St. Helens WA10 3TU. Change occurred on 2018-01-02. Company's previous address: The Bold Hotel 583 Lord Street Southport Merseyside PR9 0BE United Kingdom.
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-31
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-28
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-24: 4231500.00 GBP
filed on: 24th, January 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 23rd, January 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2016
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2016-12-20: 2.00 GBP
|
capital |
|