(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/12
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/02/14.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/15
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/16. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/15
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/02/14 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/03/23 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/23.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/03 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 EUR is the capital in company's statement on 2015/12/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/11.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/11 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/07/11 - the day secretary's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/03 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 1.00 EUR is the capital in company's statement on 2015/05/05
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/03 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/01/02 from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 21st, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/03 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 EUR is the capital in company's statement on 2009/12/02
filed on: 12th, April 2012
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2011/06/22
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/03 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 6th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/03 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/11/25 from 6 East Farm Mews Caldy Wirral Merseyside CH48 1QB England
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 27th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2010/06/01
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2009/11/01
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 EUR is the capital in company's statement on 2009/12/02
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/03 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2009/11/21 from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS
filed on: 21st, November 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/07/02 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum of Association modification - resolution
filed on: 31st, December 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On 2008/12/22 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/12/22 Secretary appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2008
| incorporation
|
Free Download
(9 pages)
|