CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 7, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 105 Duke Street Birkenhead Merseyside CH41 8BN. Change occurred on April 20, 2020. Company's previous address: 28 Cirencester Avenue Wirral CH49 2QW United Kingdom.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 5, 2017 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 28 Cirencester Avenue Wirral CH49 2QW. Change occurred on December 1, 2016. Company's previous address: 69 Rullerton Road Wallasey Merseyside CH44 5RE.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 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 February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 18, 2011. Old Address: 77-81 Woodchurch Lane Prenton Wirral Merseyside CH42 9PL England
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|