CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to July 31, 2023
filed on: 6th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control January 30, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2020 to January 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Technology Centre Inward Way Rossmore Business Park Ellesmere Port Cheshire CH65 3EN to Capability Green the Old Baths North Parade Parkgate Cheshire CH64 6RL on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 26, 2017
filed on: 26th, May 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 7, 2013. Old Address: 28-30 Grange Road West Wirral Cheshire CH41 4DA
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 3, 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2011. Old Address: 145 Edge Lane Liverpool L7 2PF United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 9, 2010. Old Address: Russell Road Birkenhead Wirral CH42 1RP
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2009 with full list of members
filed on: 6th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 10, 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(15 pages)
|