(CS01) Confirmation statement with no updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. Change occurred at an unknown date. Company's previous address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 23, 2016: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 7, 2013 - 400.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 10th, June 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 15, 2014: 500.00 GBP
capital
|
|
(AD01) New registered office address 24 Hoghton Street Southport Merseyside PR9 0PA. Change occurred on July 15, 2014. Company's previous address: 24 Houghton Street Southport Merseyside PR9 0PA United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 20, 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 28th, August 2013
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on August 28, 2013 - 500.00 GBP
filed on: 28th, August 2013
| capital
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 1, 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2013
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2012: 600.00 GBP
filed on: 12th, June 2012
| capital
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(37 pages)
|