AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 3rd June 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2023
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 27th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th May 2023
filed on: 27th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2023. New Address: Suite 3, 91 Mayflower Street Plymouth PL1 1SB. Previous address: Unit 11 Glebe Farm Farthinghoe Brackley NN13 6DN England
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2023. New Address: Unit 11 Glebe Farm Farthinghoe Brackley NN13 6DN. Previous address: Unit Vt-72 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th November 2022. New Address: Unit Vt-72 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY. Previous address: 179a Icentre Howard Way Newport Pagnell MK16 9PY England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 27th July 2022. New Address: 179a Icentre Howard Way Newport Pagnell MK16 9PY. Previous address: C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th August 2020. New Address: C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX. Previous address: C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th March 2018: 2.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th March 2017. New Address: C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW. Previous address: Apartment 211 15 Hatton Garden Liverpool Merseyside L3 2HA
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd March 2017. New Address: Apartment 211 15 Hatton Garden Liverpool Merseyside L3 2HA. Previous address: Stanhope House Mark Rake Bromborough Wirral CH62 2DN
filed on: 3rd, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th April 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
28th April 2015 - the day secretary's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 17 Keegan Drive Wallasey Merseyside CH44 6RW on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rory Lewis Photographer Studio Ltd Ground Floor Liverpool L2 5QA England on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(25 pages)
|