(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th March 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Segars Lane Segars Lane Ainsdale Southport PR8 3HT England on 27th January 2022 to 19 Segars Lane Segars Lane Southport PR8 3HT
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a the Cottage 2a Chatsworth Road Southport PR8 2PQ England on 22nd November 2021 to 9 Segars Lane Segars Lane Ainsdale Southport PR8 3HT
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th September 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39 Lynton Drive Southport Merseyside PR8 4QG on 28th December 2016 to 2a the Cottage 2a Chatsworth Road Southport PR8 2PQ
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Tudor Road Ainsdale Southport PR8 2RY on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2011: 100.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 43 Altys Lane Ormskirk Lancs L39 4RG United Kingdom on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment terminated on 25th March 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|