CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dockmasters House 309 Corporation Road Birkenhead Merseyside CH41 1HB on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, December 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 2nd, December 2010
| mortgage
|
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th August 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(15 pages)
|