TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Peel House Peel House Peel Road Pimbo Skelmersdale WN8 9PT. Change occurred on Friday 9th August 2019. Company's previous address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England.
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG. Change occurred on Monday 20th February 2017. Company's previous address: Yorkshire House 18 Chapel Street Liverpool L3 9AG England.
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Yorkshire House 18 Chapel Street Liverpool L3 9AG. Change occurred on Monday 13th February 2017. Company's previous address: Yorskhire House 18 Chapel Street Liverpool L3 9AG England.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Yorskhire House 18 Chapel Street Liverpool L3 9AG. Change occurred on Monday 13th February 2017. Company's previous address: Peelhouse Peel Road Skelmersdale Lancashire WN8 9PT England.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Peelhouse Peel Road Skelmersdale Lancashire WN8 9PT. Change occurred on Friday 19th August 2016. Company's previous address: 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 3rd, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th January 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Hoghton Street Southport Merseyside PR9 0PG. Change occurred on Wednesday 2nd December 2015. Company's previous address: 18a London Street Southport Merseyside PR9 0UE.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087948600001, created on Friday 13th November 2015
filed on: 23rd, November 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 18a London Street Southport Merseyside PR9 0UE. Change occurred on Wednesday 7th January 2015. Company's previous address: Ascot Business Centre Peel Road Skelmersdale Lancashire WN8 9PT England.
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th November 2014.
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2013
|
incorporation |
Free Download
(7 pages)
|