AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Sep 2023. New Address: 118 Llanover Road Wembley HA9 7LT. Previous address: 27 District Road Wembley HA0 2LE England
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Jun 2022
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: 27 District Road Wembley HA0 2LE. Previous address: 24 Talbot Road Wembley HA0 4UE England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th Dec 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Dec 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Dec 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Jul 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Sep 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 27th Oct 2016. New Address: 24 Talbot Road Wembley HA0 4UE. Previous address: 4 Talbot Road Wembley HA0 4UE England
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 4 Talbot Road Wembley HA0 4UE. Previous address: 24 Talbot Road Wembley HA0 4UE England
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 24 Talbot Road Wembley HA0 4UE. Previous address: 24 Talbot Road Wembley HA0 4UE England
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 24 Talbot Road Wembley HA0 4UE. Previous address: 4B Talbot Road Wembley HA0 4UE
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 9th Dec 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 13th Jun 2014. Old Address: 77-81 Seaview Road Wallasey Merseyside CH45 4LE England
filed on: 13th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 100.00 GBP
capital
|
|