CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
106.00 GBP is the capital in company's statement on Wednesday 1st July 2020
filed on: 5th, November 2020
| capital
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, November 2020
| incorporation
|
Free Download
(10 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 Cheshre CH64 6RL on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th September 2018
filed on: 6th, September 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 2nd, March 2018
| 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 Friday 26th May 2017
filed on: 26th, May 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Thursday 30th June 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 1st October 2013 secretary's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th October 2013 from 28-30 Grange Road West Wirral Cheshire CH41 4DA
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 27th June 2011 from 145 Edge Lane Liverpool L7 2PF United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th January 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 9th March 2010 from Russell Road Birkenhead Wirral Cheshire CH42 1RP England
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2010
| incorporation
|
Free Download
(23 pages)
|