(AD01) Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on Tuesday 20th June 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 31st March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2021 to Wednesday 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 19th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 19th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY England to 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 2a, Covent Garden Oriel Chambers 14 - 16 Water Street Liverpool Merseyside L2 8TD England to Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office Suite 516, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England to Suite 2a, Covent Garden Oriel Chambers 14 - 16 Water Street Liverpool Merseyside L2 8TD on Tuesday 21st June 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 25th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office Suite 510 - 514, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England to Office Suite 516, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on Thursday 16th April 2015
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office Suite 524 & 526, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England to Office Suite 510 - 514, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|