CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 065353000001 satisfaction in full.
filed on: 31st, March 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th March 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 30th, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 065353000001, created on Monday 2nd November 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(52 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
86.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 9th October 201386.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tuesday 24th November 2009 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th November 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 23rd April 2010 from 102 Whitby Road Ellesmere Port Cheshire CH65 0AG
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th November 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th November 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 23rd November 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 19th March 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2008
| incorporation
|
Free Download
(23 pages)
|