(AD01) Address change date: 2024/02/02. New Address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB. Previous address: Gallagher House 8-10 Market Street Wirral CH41 5ER United Kingdom
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2024/01/31. New Address: Gallagher House 8-10 Market Street Wirral CH41 5ER. Previous address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/26.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/01/26 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/15
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2022/02/10
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083783590001, created on 2021/12/20
filed on: 20th, December 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2021/09/15
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/18
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/15
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/11/30 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/11/12
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/12
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/12
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/12
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/10/28 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/10/28 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/17
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/05/23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/01
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/01
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/08/06. New Address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB. Previous address: 146 Belvidere Road Wallasey Wirral CH45 4PT
filed on: 6th, August 2018
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/23
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2018/05/09.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/28
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/05
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/28 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(36 pages)
|