(AD01) New registered office address C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on 2024-01-31. Company's previous address: 99 Stanley Road Bootle Merseyside L20 7DA England.
filed on: 31st, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-12-30
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-30
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-30
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-12-30
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-07-03
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-07-03: 140.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-07-03
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-30
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 99 Stanley Road Bootle Merseyside L20 7DA. Change occurred on 2016-01-04. Company's previous address: 7 Gardner Avenue Bootle Merseyside L20 6EE United Kingdom.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-01: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|