(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 26th Oct 2021. New Address: 41 Kale Close West Kirby Wirral CH48 3LE. Previous address: 3 Madeley Drive West Kirby Wirral CH48 3LB England
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: 3 Madeley Drive West Kirby Wirral CH48 3LB. Previous address: 15 Carmichael Avenue Greasby Wirral CH49 1RU England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Jan 2018. New Address: 15 Carmichael Avenue Greasby Wirral CH49 1RU. Previous address: 6 Mill Lane Wirral CH49 3NU
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|