(PSC07) Cessation of a person with significant control 2024-02-07
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-02-07
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-02-07
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE. Change occurred on 2023-12-06. Company's previous address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-10-10 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-12
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 11th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-19
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-09-21 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL. Change occurred on 2018-07-18. Company's previous address: C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG United Kingdom.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-11-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-19
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG. Change occurred on 2017-02-27. Company's previous address: 2nd Floor Maritime House Balls Road Oxton Merseyside CH43 5RE.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-31
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-19
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2014-03-19) of a secretary
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2013-03-31 to 2013-07-31
filed on: 20th, August 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(9 pages)
|