CS01 |
Confirmation statement with no updates 2024-03-14
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2023-03-17
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-01
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-16
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-16
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-16
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-30
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 1000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 065949910003 in full
filed on: 29th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065949910004, created on 2015-03-05
filed on: 12th, March 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065949910003, created on 2014-11-03
filed on: 12th, November 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065949910002, created on 2014-09-11
filed on: 12th, September 2014
| mortgage
|
Free Download
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 1000.00 GBP
capital
|
|
CH03 |
On 2014-04-11 secretary's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60-62 Pendle Drive Litherland Liverpool Merseyside L21 0HZ United Kingdom on 2014-04-10
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-05-16
filed on: 13th, August 2010
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 29th, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2010-07-29) of a secretary
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, July 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(15 pages)
|