MR01 |
Registration of charge 060312010004, created on February 14, 2024
filed on: 23rd, February 2024
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2018
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2018
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2018
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 18, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 060312010003, created on May 27, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 060312010002, created on May 17, 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 060312010001, created on April 29, 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(26 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 18, 2015: 140.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 30, 2015: 140.00 GBP
capital
|
|
AP01 |
On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 18, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2012: 140.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, May 2012
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, May 2012
| incorporation
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 4, 2010. Old Address: 34 Lugsmore Lane St Helens Merseyside WA10 3DL
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(12 pages)
|