CS01 |
Confirmation statement with no updates Wed, 21st Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Oct 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Oct 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 7th Oct 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 7th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084028810001, created on Mon, 30th Dec 2019
filed on: 10th, January 2020
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 30th May 2019. New Address: 71/73 Hoghton Street Southport PR9 0PR. Previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Apr 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 15th Jul 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 25th Feb 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 2.00 GBP
capital
|
|
CH01 |
On Wed, 25th Feb 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jul 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 13th Jun 2013: 2.00 GBP
filed on: 28th, June 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Jun 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: 4B Granville Road Birkdale Southport PR8 2HU United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Feb 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 20th Feb 2013 - the day director's appointment was terminated
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Feb 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(36 pages)
|