(CS01) Confirmation statement with updates 6th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072131240003, created on 6th April 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 072131240002, created on 30th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072131240001, created on 1st June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2015: 1000.00 GBP
capital
|
|
(CH01) On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th March 2015. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Barnston House Beacon Lane Heswall Wirral CH60 0EE
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2014: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 24th October 2013: 1000.00 GBP
filed on: 7th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th October 2013: 1000.00 GBP
filed on: 7th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 12th September 2012 - the day director's appointment was terminated
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th April 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2010 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 11th May 2010 - the day director's appointment was terminated
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(42 pages)
|