CS01 |
Confirmation statement with updates Tuesday 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Wirral Bromborough CH62 3NX United Kingdom to C/O Gordale Garden Centre Chester High Road Burton Cheshire CH64 8TF on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wainwrights Ltd Thursby House, 1 Thursby Road Bromborough Wirral Merseyside CH62 3PW to C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Wirral Bromborough CH62 3NX on Thursday 3rd September 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd July 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 30th June 2017 - new secretary appointed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 26th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th March 2013 from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th May 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 26th May 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd June 2010 from Montrose House Clayhill Park Neston Cheshire CH64 3RU Uk
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
288a |
On Thursday 2nd July 2009 Secretary appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 4th June 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2009
| resolution
|
Free Download
(2 pages)
|
288b |
On Thursday 28th May 2009 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th May 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2009
| incorporation
|
|