CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 30th Oct 2020. New Address: Rowans the Street Cretingham Ipswich Suffolk IP13 7BG. Previous address: West Mead Manor Road Thornton Hough Wirral CH63 1JA
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Oct 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jul 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 11th Mar 2019. New Address: West Mead Manor Road Thornton Hough Wirral CH63 1JA. Previous address: Dickens House Guithavon Street Witham Essex CM8 1BJ
filed on: 11th, March 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Mar 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 4th Jul 2015
filed on: 27th, July 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(29 pages)
|