AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 3rd, May 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2016
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 11 Hope Street Hope Street Southport Merseyside PR9 0RW on Thu, 7th Jan 2016 to 71 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Sep 2013: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 11 Hope Street Southport Mer PR9 0RW United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 14th Dec 2012. Old Address: 3 Tithebarn Road Southport Merseyside PR8 6AB
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 6th Feb 2012. Old Address: 100 St. Lukes Road Southport PR9 9AJ
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Sep 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Aug 2010: 100.00 GBP
filed on: 1st, September 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 1st Sep 2010. Old Address: 43 Altys Lane, Ormskirk, Lancashire, L39 4RG United Kingdom
filed on: 1st, September 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Aug 2010
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|