(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Dec 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 12th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 25th Jan 2019: 900.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Aug 2018. New Address: Unit 6 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH. Previous address: St Johns Chambers Love Street Chester Cheshire CH1 1QN
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 675.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Mar 2012: 600.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 17th May 2011. Old Address: 1a Firemans Square Chester Cheshire CH1 2JA
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 31st Oct 2009 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 6th Jan 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2009: 600.00 GBP
filed on: 21st, December 2009
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 20/11/08
filed on: 22nd, January 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 22nd, January 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On Tue, 16th Dec 2008 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lifepa.com LIMITEDcertificate issued on 17/12/08
filed on: 16th, December 2008
| change of name
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/2008 to 31/01/2009
filed on: 8th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 8th Dec 2008 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/12/2008 from 8 the mall brunswick street newcastle under lyme staffordshire ST5 1TA
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(11 pages)
|