GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st March 2019 to 31st August 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096040710008, created on 22nd January 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 096040710007, created on 22nd January 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096040710010, created on 22nd January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096040710009, created on 22nd January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 096040710002
filed on: 15th, December 2017
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 096040710001
filed on: 15th, December 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096040710006, created on 6th November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 096040710005, created on 6th November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096040710004, created on 6th November 2017
filed on: 18th, November 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096040710003, created on 6th November 2017
filed on: 18th, November 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096040710002, created on 26th May 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th March 2017. New Address: PO Box PL25 4TR St Denys House 22 East Hill St Austell Cornwall PL25 4TR. Previous address: 14 Mather Road Wirral Merseyside Merseyside CH434UA England
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096040710001, created on 19th July 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(6 pages)
|