CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 24th May 2018 secretary's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 23 Goodlass Road Speke Liverpool L24 9HJ on Thursday 24th May 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th July 2016
filed on: 22nd, September 2016
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2016
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, August 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/07/16
filed on: 4th, August 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 4th August 2016
filed on: 4th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 18th July 2016
filed on: 4th, August 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 13th October 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 13th October 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 13th October 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th October 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 13th October 2012 secretary's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 59 Union Street Dunstable Bedfordshire LU6 1EX England
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th November 2012 from 59 Union Street Dunstable Bedfordshire LU6 1EX England
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 13th October 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 13th October 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2009 to Monday 30th November 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 13th October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 23rd October 2009 from 192 Station Road Harpenden Herts AL5 4UL United Kingdom
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th October 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2008
| incorporation
|
Free Download
(13 pages)
|