AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 27, 2018
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Beacham Road Southport Merseyside PR8 6BA to 16 Redstone Park Montpellier Crescent New Brighton Wirral CH45 9NB on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On December 27, 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 27, 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 6, 2015
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 6.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
On January 23, 2014 - new secretary appointed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: 15 Redstone Park Montpellier Crescent Wallasey Merseyside CH45 9NB
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
CH03 |
On August 15, 2013 secretary's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2014: 6.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to January 7, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 7, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 24th, February 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 30, 2010. Old Address: , 18 Redstone Park, Montpellier Crescent, New Brighton, Wirral, CH45 9NB
filed on: 30th, January 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2010
filed on: 30th, January 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
On January 30, 2010 new director was appointed.
filed on: 30th, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On January 30, 2010 - new secretary appointed
filed on: 30th, January 2010
| officers
|
Free Download
(3 pages)
|
288b |
On August 6, 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 13th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 1st, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 1st, March 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 19th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 19th, May 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to January 19, 2006
filed on: 19th, January 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return made up to January 19, 2006 (Registered office changed on 19/01/06)
annual return
|
|
363s |
Annual return made up to January 19, 2006
filed on: 19th, January 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return made up to January 19, 2006 (Registered office changed on 19/01/06)
annual return
|
|
287 |
Registered office changed on 27/01/05 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR
filed on: 27th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/05 from: the britannia suite 2ND floor, st james's 79 oxford street, manchester, lancashire M1 6FR
filed on: 27th, January 2005
| address
|
Free Download
(1 page)
|
288b |
On January 27, 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 27, 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 27, 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2005 New secretary appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 27, 2005 New director appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 27, 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 27, 2005 New secretary appointed
filed on: 27th, January 2005
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(13 pages)
|