(AA) Micro company accounts made up to 2023-06-30
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-06-30
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-07-13
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-13 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085690550001 in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG to 2 Rushton Close Widnes WA8 9ZF on 2018-11-07
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-07-09
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085690550003, created on 2016-12-05
filed on: 20th, December 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085690550002, created on 2016-11-21
filed on: 21st, November 2016
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-29 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-29 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085690550001
filed on: 13th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-08-29 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-29: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-08-12
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-08
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-07-04 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-26
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-13: 100.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|