(AD01) Registered office address changed from 22 Exford Avenue Westcliff-on-Sea SS0 0EF England to Unit 4 Durley Park Close Durley Park Close North Cheshire Trading Estate Prenton CH43 3DZ on January 30, 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 30, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 1, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 12, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control August 20, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 20, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 12, 2018 new director was appointed.
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 3, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from January 31, 2018 to April 30, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On February 26, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 21, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 21, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY to 22 Exford Avenue Westcliff-on-Sea SS0 0EF on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 21, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: September 3, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2015
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On November 12, 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Century Buildings 14 St. Marys Parsonage Manchester M3 2DF to Unit 9 Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY on November 10, 2014
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 086336490001
filed on: 18th, November 2013
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 1, 2013: 100.00 GBP
capital
|
|