AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, April 2023
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 26 Warren Drive Wallasey Merseyside CH45 0JR England on 5th October 2021 to Maritime House Dock Road Birkenhead CH41 1HW
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 084719430003 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Warren Drive Wallasey Merseyside CH45 0JR on 10th June 2016 to 26 Warren Drive Wallasey Merseyside CH45 0JR
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084719430003, created on 10th June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 084719430002, created on 6th March 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 084719430001
filed on: 11th, April 2014
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 24 Warrant Drive Wallasey CH45 0JR England on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 14th June 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(27 pages)
|