(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Speakman Way Prescot Merseyside L34 5nd England to 25 Briony Avenue Hale Altrincham WA15 8PY on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 20th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Churchill Road Uxbridge Middlesex UB10 0FN to 39 Speakman Way Prescot Merseyside L34 5nd on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 39 Speakman Way Prescot Merseyside L34 5ND to 15 Churchill Road Uxbridge Middlesex UB10 0FN on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th June 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 25th July 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 21st June 2013 from 39 Speakman Way Prescott Merseyside L34 5ND England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|