AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 26th February 2023.
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 20th January 2023 - new secretary appointed
filed on: 21st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 15th January 2022.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 15th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bank House the Warren Hinderwell Saltburn-by-the-Sea TS13 5JL England to Flat 1 77 Wellington Avenue Liverpool L15 0EH on Wednesday 19th January 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th January 2022.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 15th January 2022 secretary's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Lucille House Park Court Lawrie Park Road London SE26 6EP England to Bank House the Warren Hinderwell Saltburn-by-the-Sea TS13 5JL on Wednesday 29th November 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 29th November 2017 - new secretary appointed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Clare Gurney House2Rent 25a Goodlass Road Liverpool L24 9HJ to 5 Lucille House Park Court Lawrie Park Road London SE26 6EP on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from C/O House 2 Rent Suite 16 St Andrews Business Centre 91 St Marys Road Garston Liverpool Merseyside L19 2NL England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from C/O Clare Gurney House2Rent Goodlass Road Liverpool L24 9HJ England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 29th July 2011 from 13 Towers Road Liverpool Merseyside L16 8NT
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 23rd June 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 8th July 2008
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2008 from 77 wellington avenue liverpool merseyside L15 0EH
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On Monday 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd June 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd June 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2005
| incorporation
|
Free Download
(15 pages)
|