AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 26th, February 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/12
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/20.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/07/10
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on 2017/05/07
filed on: 7th, March 2019
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/09
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/09
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/09
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/10. New Address: 35 Wilson Road Huyton Business Park Liverpool L36 6AE. Previous address: 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/10/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/04/06
filed on: 11th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/08 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/08 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/10/08 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/08 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(10 pages)
|
TM02 |
2010/02/15 - the day secretary's appointment was terminated
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/08 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 27th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(19 pages)
|