(CS01) Confirmation statement with updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 11, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 14, 2020
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 30, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 30, 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 21, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On June 8, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 8, 2017
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On May 9, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 23, 2014. Old Address: 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(20 pages)
|