(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) On Wed, 25th Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jan 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jan 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Jan 2023 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Nov 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(24 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2023 to Sat, 31st Dec 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075645360003, created on Fri, 2nd Sep 2022
filed on: 14th, September 2022
| mortgage
|
Free Download
(50 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, July 2022
| incorporation
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Jan 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(12 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 11th Oct 2016 - 50000.00 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2017
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 10th, January 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 30th, November 2016
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 30th, November 2016
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 11th Oct 2016 - 100000.00 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075645360002, created on Wed, 12th Oct 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Thu, 23rd Jan 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2014
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 20th Aug 2013. Old Address: 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 3rd Apr 2013. Old Address: Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Aug 2011: 100000.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 31st Aug 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 31st Aug 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 31st, August 2011
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2011
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2012 to Tue, 31st Jan 2012
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(23 pages)
|