(PSC01) Notification of a person with significant control April 18, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP. Change occurred on May 2, 2023. Company's previous address: Red Hill House Hope Street Chester CH4 8BU England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 4, 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 4, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 15, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 15, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 1, 2018: 21.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: June 22, 2016) of a secretary
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 22, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Red Hill House Hope Street Chester CH4 8BU. Change occurred on September 7, 2015. Company's previous address: 44 Blackwood Road Tamworth Staffordshire B77 1JN England.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Blackwood Road Tamworth Staffordshire B77 1JN. Change occurred on September 4, 2015. Company's previous address: Red Hill House Hope Street Saltney Chester CH4 8BU.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 1, 2015) of a secretary
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2014: 20.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 15, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|