(CS01) Confirmation statement with updates Mon, 5th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(54 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on Tue, 9th Feb 2016 to Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085563050001, created on Fri, 13th Feb 2015
filed on: 28th, February 2015
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jan 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England on Tue, 27th Jan 2015 to Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom on Wed, 14th Jan 2015 to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on Mon, 12th Jan 2015 to Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Nov 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 8th Nov 2013. Old Address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Wed, 5th Jun 2013: 100.00 GBP
capital
|
|