SH01 |
Statement of Capital on 2009-10-01: 4.00 GBP
filed on: 21st, September 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-01
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-10
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-10
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-06
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-06
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE. Change occurred on 2021-06-06. Company's previous address: Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE England.
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE. Change occurred on 2021-06-06. Company's previous address: 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom.
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-14
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-14
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-18
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-02
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-05-01
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-02
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-07: 4.00 GBP
capital
|
|
AD01 |
New registered office address 28-30 Grange Road West Birkenhead CH41 4DA. Change occurred on 2016-08-18. Company's previous address: 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Hoghton Street Southport Merseyside PR9 0PG. Change occurred on 2015-11-24. Company's previous address: 28-30 Grange Road West Birkenhead Merseyside CH41 4DA.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 28-30 Grange Road West Birkenhead Merseyside CH41 4DA. Change occurred on 2015-11-06. Company's previous address: 18a London Street Southport Merseyside PR9 0UE.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 4.00 GBP
capital
|
|
CH01 |
On 2014-07-03 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-07-03 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 19th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-20
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-20
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-20
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 2010-07-08
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-06-20 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-06-20
filed on: 29th, October 2009
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2008-11-25 Secretary appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-11-25 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/11/2008 from 11A banks road west kirby wirral merseyside CH48 0QX
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-06-24 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(9 pages)
|