AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 8, 2010. Old Address: C/O Karen Gornall Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: Matthews Sutton & Co 48-52 Penny Lane Mossley Hill, Liverpool Merseyside L18 1DG
filed on: 19th, January 2010
| address
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 19, 2010) of a secretary
filed on: 19th, January 2010
| officers
|
Free Download
(6 pages)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to May 1, 2008 - Annual return with full member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 26, 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 26, 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On March 21, 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 21, 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|