AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2015: 20.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: 40 Beresford Road Oxton Wirral CH43 1XJ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 19, 2011. Old Address: Suite 113 Liverpool Business Centre 23-25 Goodlass Road Liverpool L24 9HJ United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 28, 2011: 20.00 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed praxis risk management solutions LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: 10 Edgbaston Way Prenton Merseyside CH43 7ZA United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(7 pages)
|