(AA) Total exemption full accounts record for the accounting period up to 2023/09/01
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2023/11/06. New Address: 392-394 Hoylake Road Wirral CH46 6DF. Previous address: 34 Rosemount Close Prenton Birkenhead Merseyside CH43 2LR United Kingdom
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/25
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/01
filed on: 18th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/06/25
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/01
filed on: 2nd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/01
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/04/16
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/06/24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/01
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/06/11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/04/08
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/04/04 - the day director's appointment was terminated
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/02/01 - the day director's appointment was terminated
filed on: 3rd, February 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/09/01. Originally it was 2019/04/30
filed on: 25th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/12/25 director's details were changed
filed on: 25th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/23.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/23.
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, November 2018
| dissolution
|
Free Download
(1 page)
|
(TM01) 2018/04/12 - the day director's appointment was terminated
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/12.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/12 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, April 2018
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/04/09
capital
|
|