(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 44 Grosvenor Road Birkdale Southport PR8 2ET England on Thu, 27th Sep 2018 to 79 Waterloo Road Birkdale Southport PR8 2NW
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 12th Nov 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 12th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 12th Nov 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 14th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 12th Nov 2017: 40.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Oct 2017 from Wed, 31st May 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on Fri, 2nd Dec 2016 to 44 Grosvenor Road Birkdale Southport PR8 2ET
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd Jun 2016
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Jun 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jun 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 2nd Jun 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|