(CS01) Confirmation statement with no updates February 24, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) Capital declared on November 28, 2022: 100.00 GBP
filed on: 28th, November 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, November 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/11/22
filed on: 28th, November 2022
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Radwraps Ltd 34 34 Clarence Road Southport Merseyside PR8 4BH to Office 16 Bikdale Business Center Weld Road Weld Parade Birkdale Southport Merseyside PR8 2DT on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 22, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 22, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2015: 20000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 22, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 20000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|