CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria House 11 Mersey View Road Widnes Cheshire WA8 8LP to Gale House Gores Road Knowsley Industrial Park Liverpool Merseyside L33 7XS on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on April 1, 2015
filed on: 22nd, April 2015
| officers
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 5th, November 2014
| document replacement
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: Victoria House 11 Mersey View Road Widnes Cheshire WA8 8LN
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 8, 2014 - new secretary appointed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 40 Fairholme Avenue Eccleston Park Prescot Merseyside L34 2RW England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|