(AD01) Address change date: Mon, 4th Mar 2024. New Address: Stec - Unit House Evans Road Speke Boulevard Liverpool L24 9HZ. Previous address: Office 13 Peel House Peel Road Skelmersdale WN8 9PT England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Fri, 16th Dec 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Mar 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Sat, 31st Jul 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 9th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd May 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th May 2020. New Address: Office 13 Peel House Peel Road Skelmersdale WN8 9PT. Previous address: The Old Bank 82 Waterloo Road Hillside Southport Merseyside PR8 4QW England
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Apr 2018
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 20th Dec 2017 - 120.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Dec 2017: 120.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 7th Feb 2018. New Address: The Old Bank 82 Waterloo Road Hillside Southport Merseyside PR8 4QW. Previous address: Office 5, 3 Clock Tower Park New Hall Campus Long Lane Liverpool Merseyside L10 1LD England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 31st Aug 2017. New Address: Office 5, 3 Clock Tower Park New Hall Campus Long Lane Liverpool Merseyside L10 1LD. Previous address: 277a Hunts Cross Avenue Liverpool Merseyside L25 9nd England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 19th Jun 2017: 3.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Jun 2017: 4.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Jun 2017: 6.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th Jun 2017: 5.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 19th Jun 2017: 2.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2017
| incorporation
|
Free Download
(8 pages)
|