(CS01) Confirmation statement with no updates March 24, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates March 24, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 22, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 068570890001, created on December 15, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 24, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control September 6, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 6, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Bode Business Park Ball Haye Green Leek Staffordshire ST13 6BW on July 7, 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(CH03) On March 1, 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(CH01) On March 1, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On March 1, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 6, 2014. Old Address: 7 Kensington House Roe Lane Southport PR9 9DT
filed on: 6th, May 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 25, 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 24, 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 31, 2010. Old Address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
(288b) On June 4, 2009 Appointment terminate, director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 21, 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 19, 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 19, 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On May 19, 2009 Appointment terminated secretary
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(16 pages)
|