(AA) Micro company accounts made up to 2022-08-31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-12-31 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-15
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-15
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 Linby Way St. Helens Merseyside WA9 5TJ to 2 Holkham Gardens St. Helens WA9 5SS on 2021-09-21
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-19
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-19
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-06-13
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-13
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 063184900003, created on 2019-06-17
filed on: 17th, June 2019
| mortgage
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: 2019-06-13
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-06-13
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-19
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-07-19
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-19
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-19 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-19 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gibson Schofield Ltd Unit 15, Enterprise Greenhouse Salisbury Street Off Chalon Way St. Helens Merseyside WA10 1FY England on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-19 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2012-07-31 to 2012-08-31
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-19 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-19 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-07-19 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 2010-04-30
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 9th, April 2010
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/07/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 18th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2009-08-14
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, November 2008
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Elective resolution
filed on: 20th, November 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/2008 from 16 pitville road, mossley hill liverpool merseyside L18 7JD
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, October 2008
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-09-01
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(17 pages)
|