AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: 255 Poulton Road Wallasey Wirral CH44 4BT. Previous address: The Old School, 188 Liscard Road Liscard Wallasey CH44 5TN England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Jan 2018. New Address: The Old School, 188 Liscard Road Liscard Wallasey CH44 5TN. Previous address: Unit 1 Candy Park New Chester Road Brombrough Wirral CH62 3PE
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 12th Mar 2014. Old Address: Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD
filed on: 12th, March 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 4th Jan 2012 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Tue, 24th Jan 2012. Old Address: Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th May 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Tue, 28th Sep 2010 - the day secretary's appointment was terminated
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 4th Jun 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Jun 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Jun 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Jun 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Jun 2008 Secretary appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(12 pages)
|