(CS01) Confirmation statement with updates 2024-02-23
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-01
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-02-23
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-23
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-02-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-20
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-11-20
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-01-02
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-20
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-11-07
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-07
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-07
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-07
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-11-20
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 5th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-11-20
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2015-12-22
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-20 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-04-06
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-06: 100.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1B Manor Road Eastham Wirral Merseyside CH62 8BW to Enterprise House the Courtyard Old Court House Road Wirral Merseyside CH62 4UE on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-20 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-17: 1.00 GBP
capital
|
|
(MR04) Satisfaction of charge 087831540001 in full
filed on: 16th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087831540001
filed on: 14th, May 2014
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Liverpool Merseyside L31 2LZ United Kingdom on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(7 pages)
|