AD01 |
Address change date: 2024/03/01. New Address: Twelve Quays House Egerton Wharf Wirral CH41 1LD. Previous address: Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/05
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/05
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/09/29 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/08/20.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/11/17 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/06/30
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/10/06 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/05
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/18
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/03/26.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/26.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/18
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/04/10 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/15
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/02/15
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/18
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2016/03/04
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/02/17
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/18
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/02/21 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/20 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2017/02/21 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/22 - the day director's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/29 - the day director's appointment was terminated
filed on: 2nd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2015/02/18 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/17.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/18 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/19 from Coppice House Halesfield 7 Telford Shropshire TF7 4NA England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/03/18
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, February 2014
| resolution
|
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on 2014/01/29
filed on: 10th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/29
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|