(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 24, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 166 Prescot Road St. Helens Merseyside WA10 3TS. Change occurred on September 12, 2022. Company's previous address: C/O Mr M Ashley Unit 5 Ashley Business Centre East Street Prescot Merseyside L34 5RR.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 15, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 8, 2018
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, September 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 24, 2014. Old Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 24, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on December 10, 2012
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 26, 2012: 369533.00 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2012: 369533.00 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(22 pages)
|