(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 4th April 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th April 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084893650002, created on Friday 22nd October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th July 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 27th July 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th July 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084893650001, created on Friday 7th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 14th February 2019
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd January 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 21st October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(CH01) On Thursday 6th February 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th February 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th February 2014 from Stanhope House Mark Rake Bromborough Wirral CH62 2DN United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2013
| incorporation
|
Free Download
(33 pages)
|