PSC05 |
Change to a person with significant control December 11, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, September 2023
| other
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 2, 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 19, 2022: 1.00 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 17/12/22
filed on: 19th, December 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 18, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control July 6, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 6, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2015 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to December 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on December 14, 2015. Company's previous address: 2 Cotton Street Liverpool L3 7DY.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 10, 2015) of a secretary
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 28, 2013: 1000.00 GBP
capital
|
|