AA01 |
Previous accounting period shortened from Tuesday 28th March 2023 to Monday 27th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2022 to Monday 28th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085147280004, created on Tuesday 1st November 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085147280002 satisfaction in full.
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085147280001 satisfaction in full.
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21-23 21/23 Waterloo Buildings Bridge Street Birkenhead Merseyside CH41 1AS. Change occurred on Thursday 10th January 2019. Company's previous address: 125-127 Storeton Road Prenton Birkenhead CH42 9PQ.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085147280003, created on Tuesday 3rd April 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085147280002, created on Tuesday 16th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085147280001, created on Tuesday 16th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 4th, 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: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2013
| incorporation
|
Free Download
(34 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 2nd May 2013
capital
|
|