AP01 |
On May 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control May 7, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 7, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2, Five Ways House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU England to Unit 10, Candy Park Old Hall Road Bromborough Wirral Merseyside CH62 3PE on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 5, 2018
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2018
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Mayfield Gardens 40 Mayfield Gardens Neston Cheshire CH64 3RN United Kingdom to Unit 2, Five Ways House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU on October 6, 2018
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2016: 100.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|