CS01 |
Confirmation statement with no updates 2023-07-14
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-07-20 director's details were changed
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-14
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-14
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-26
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-14
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Hoylake Road Hoylake Road Birkenhead CH41 7BX. Change occurred on 2017-07-17. Company's previous address: Saltney Ferry Post Office 3 Mainwaring Drive Chester CH4 0AX.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|