CS01 |
Confirmation statement with updates 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 31st January 2022. New Address: 7 Speedwell Close Wirral CH60 2TB. Previous address: 38 Clifton Road Birkenhead CH41 2SQ England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2019. New Address: 38 Clifton Road Birkenhead CH41 2SQ. Previous address: The Foundary Business Centre Marcus Street Birkenhead Wirral Merseyside CH41 1EU England
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
14th November 2018 - the day secretary's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th January 2017: 51.00 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th January 2017: 100.00 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: The Foundary Business Centre Marcus Street Birkenhead Wirral Merseyside CH41 1EU. Previous address: 38 Clifton Road Birkenhead Merseyside CH41 2SQ England
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2015
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|