CS01 |
Confirmation statement with updates Thursday 25th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th November 2016
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX to 18 Paramount Business Park Wilson Road Huyton Liverpool Merseyside L36 6AW on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067454410001, created on Friday 29th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 10th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|
AR01 |
Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th July 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2012.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th November 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 26th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 26th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th November 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th November 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 11th November 2008 Appointment terminated director
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2008
| incorporation
|
Free Download
(9 pages)
|