(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Halefield Street St. Helens Merseyside WA10 2DW England on Mon, 10th Jan 2022 to Woodville House Woodville Street St. Helens Merseyside WA10 1ET
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 College Street St. Helens Merseyside WA10 1TD England on Tue, 22nd Jan 2019 to 59 Halefield Street St. Helens Merseyside WA10 2DW
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mesne Lea Farm Mesne Lea Road Worsley Manchester M28 7EU on Wed, 31st May 2017 to 10 College Street St. Helens Merseyside WA10 1TD
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 101.00 GBP
capital
|
|
(SH01) Capital declared on Sun, 1st Jun 2014: 101.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(8 pages)
|