AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(26 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT. Previous address: Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th England
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Wed, 19th Oct 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089562150003, created on Wed, 10th Nov 2021
filed on: 25th, November 2021
|
mortgage |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(27 pages)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Oct 2021 new director was appointed.
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Apr 2021. New Address: The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR. Previous address: Unit 1 Heysham Road Bootle L30 6UR England
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Unit 1 Heysham Road Bootle L30 6UR. Previous address: Atlantic House Dunnings Bridge Road Bootle L30 4th England
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: Atlantic House Dunnings Bridge Road Bootle L30 4th. Previous address: Units 3 and 5 Valentines Building Aintree Racecourse Retail & Business Park Liverpool L9 5AT
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 21st May 2019 - the day director's appointment was terminated
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 20th Sep 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089562150002, created on Thu, 16th Jun 2016
filed on: 24th, June 2016
|
mortgage |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD04 |
Registers new location: Units 3 and 5 Valentines Building Aintree Racecourse Retail & Business Park Liverpool L9 5AT.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th.
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089562150001, created on Thu, 17th Apr 2014
filed on: 28th, April 2014
|
mortgage |
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
|
incorporation |
Free Download
(27 pages)
|