CS01 |
Confirmation statement with no updates March 31, 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Southport Business Park Wight Moss Way Southport Merseyside PR8 4HQ United Kingdom to 3 Southport Business Park Wight Moss Way Southport Merseyside PR8 4HQ on September 27, 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 3 Southport Business Park Wight Moss Way Southport Merseyside PR8 4HQ on July 18, 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, September 2020
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 14th, September 2020
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, January 2020
| accounts
|
Free Download
(46 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 13th, August 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 7th, August 2019
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 13, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Cotton Exchange Bixteth Street Liverpool L3 9LQ on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(43 pages)
|