CS01 |
Confirmation statement with no updates Saturday 16th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110447180005, created on Thursday 22nd December 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(32 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 30th August 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th August 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 110447180003 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110447180002 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH. Change occurred on Monday 3rd October 2022. Company's previous address: C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110447180004, created on Friday 4th March 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 110447180003, created on Thursday 23rd December 2021
filed on: 13th, January 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 110447180002, created on Thursday 23rd December 2021
filed on: 13th, January 2022
| mortgage
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX. Change occurred on Thursday 4th March 2021. Company's previous address: Unit a15 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110447180001, created on Thursday 25th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 13th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2017
| incorporation
|
Free Download
(30 pages)
|