AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 15th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th February 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 27th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 27th July 2020 to Unit 8 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th November 2016: 1001.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 1000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 1000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th July 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19th May 2011
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, May 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/08/2009 from montrose house, clayhill neston south wirral CH64 3RU
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 15th, May 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
|
363a |
Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 1st, April 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: suite b, 29 harley street london W1G 9QR
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 20th November 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: suite b, 29 harley street london W1G 9QR
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: suite b, 29 harley street london W1G 9QR
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: suite b, 29 harley street london W1G 9QR
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(8 pages)
|