(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Roysten Gardens St. Helens WA9 1RJ. Change occurred on December 6, 2019. Company's previous address: 24 Bellflower Close Widnes WA8 9EB United Kingdom.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 6, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 24 Bellflower Close Widnes WA8 9EB. Change occurred on August 16, 2017. Company's previous address: 24 Bellflower Close Widnes WA8 9EB England.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Bellflower Close Widnes WA8 9EB. Change occurred on July 17, 2017. Company's previous address: 175 Hale Road Widnes Cheshire WA8 8TA.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 8th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 18, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on August 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On January 3, 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On January 3, 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On January 3, 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|