| Date | Description |
| 2025-10-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2025:LIQ. CASE NO.1 |
| 2024-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2024 FROM
LEONARD HOUSE WIMBLEBURY ROAD
LITTLEWORTH
CANNOCK
WS12 2HU
ENGLAND |
| 2024-08-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2024-08-14 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 2024-08-14 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
| 2024-08-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2023 |
| 2024-07-31 |
update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 51000 |
| 2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
| 2023-05-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update num_mort_outstanding 1 => 0 |
| 2023-04-07 |
update num_mort_satisfied 1 => 2 |
| 2023-03-03 |
delete source_ip 35.195.182.222 |
| 2023-03-03 |
insert source_ip 141.193.213.11 |
| 2023-03-03 |
insert source_ip 141.193.213.10 |
| 2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN NONIS |
| 2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACEY DEAKIN |
| 2022-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2022-08-07 |
delete address 11B WILSON ROAD HUYTON BUSINESS PARK LIVERPOOL MERSEYSIDE L36 6AN |
| 2022-08-07 |
insert address LEONARD HOUSE WIMBLEBURY ROAD LITTLEWORTH CANNOCK ENGLAND WS12 2HU |
| 2022-08-07 |
update registered_address |
| 2022-08-05 |
update statutory_documents DIRECTOR APPOINTED COLIN ERIC NONIS |
| 2022-08-05 |
update statutory_documents DIRECTOR APPOINTED STACEY MICHELLE DEAKIN |
| 2022-07-07 |
update num_mort_outstanding 2 => 1 |
| 2022-07-07 |
update num_mort_satisfied 0 => 1 |
| 2022-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM
11B WILSON ROAD
HUYTON BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L36 6AN |
| 2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EVANS |
| 2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
| 2022-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLYSWIFT LIMITED |
| 2022-07-07 |
update statutory_documents CESSATION OF VINCENT JOSEPH FRIERY AS A PSC |
| 2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHARLTON |
| 2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES |
| 2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT FRIERY |
| 2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINCENT FRIERY |
| 2022-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2022-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2022-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
| 2022-04-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
| 2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
| 2021-10-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
| 2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
| 2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
| 2021-01-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
| 2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
| 2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
| 2019-10-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
| 2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-10-22 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
| 2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-10-26 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
| 2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
| 2016-03-13 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
| 2016-03-13 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
| 2016-02-05 |
update statutory_documents 09/01/16 FULL LIST |
| 2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-10-28 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
| 2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
| 2015-02-06 |
update statutory_documents 09/01/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
| 2014-09-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
| 2014-03-08 |
delete address 11B WILSON ROAD HUYTON BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L36 6AN |
| 2014-03-08 |
insert address 11B WILSON ROAD HUYTON BUSINESS PARK LIVERPOOL MERSEYSIDE L36 6AN |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
| 2014-03-08 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
| 2014-02-04 |
update statutory_documents 09/01/14 FULL LIST |
| 2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-10-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
| 2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
| 2013-01-29 |
update statutory_documents 09/01/13 FULL LIST |
| 2012-10-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
| 2012-01-12 |
update statutory_documents 09/01/12 FULL LIST |
| 2011-04-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
| 2011-02-04 |
update statutory_documents 09/01/11 FULL LIST |
| 2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
| 2010-02-06 |
update statutory_documents 09/01/10 FULL LIST |
| 2010-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
11 KING EDWARD INDUSTRIAL ESTATE
GIBRALTAR ROW
LIVERPOOL
MERSEYSIDE
L3 7HJ |
| 2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAQUELINE CHARLTON / 04/02/2010 |
| 2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS DAVIES / 04/02/2010 |
| 2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH FRIERY / 04/02/2010 |
| 2009-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 2009-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2009-08-19 |
update statutory_documents NC DEC ALREADY ADJUSTED 14/08/09 |
| 2009-08-19 |
update statutory_documents GBP NC 10000/1000
14/08/2009 |
| 2009-02-06 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 2008-02-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2008-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |