AA |
Micro company accounts made up to 2023-05-31
filed on: 28th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Suite 3 43-45 Hoghton Street Southport Merseyside PR9 0PG on 2023-12-20
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 1st, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-07-11
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-30
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-09-15 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-08-15
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-30 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-30 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-30 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2011-04-30 to 2011-05-31
filed on: 25th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-04-30 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-30 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(16 pages)
|