AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 11th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Merton Bank Merton Bank Road St. Helens Merseyside WA9 1HZ United Kingdom on 22nd February 2023 to Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ
filed on: 22nd, February 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 30th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 10th June 2015: 3400000.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|