TM01 |
Thu, 26th Jan 2023 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072321130002, created on Tue, 4th May 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Dec 2017
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 27th May 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Apr 2016
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Apr 2016
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th May 2018. New Address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford Greater Manchester M3 7BB. Previous address: 146 Belvidere Road Wallasey Wirral CH45 4PT
filed on: 15th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 27th May 2017: 9.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 27th May 2017: 10.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 27th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072321130001, created on Wed, 13th Jul 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
|
TM02 |
Tue, 5th Jul 2016 - the day secretary's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Jul 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 26th Jan 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 26th Jan 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 26th Oct 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(34 pages)
|