(CS01) Confirmation statement with updates 2023/11/24
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 West Malling Close Heywood OL10 2WP England on 2023/12/18 to 99 Stanley Road Bootle L20 7DA
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/11/01
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/01
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Albion Park Warrington Road Glazebury Cheshire WA3 5PG on 2023/11/01 to 15 West Malling Close Heywood OL10 2WP
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/11/01
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/11/01
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/31.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/24
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/24
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/24
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/24
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/29
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/24
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/29
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/24
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/29
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/24
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/29
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/24
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/11/29
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/24
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/24
filed on: 21st, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/12/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/24
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/24
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 25th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/24
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/01/13 from Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 18th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/24
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/20 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2008/11/30
filed on: 4th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/02/10 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 15th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2008/03/08 with complete member list
filed on: 8th, March 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2006
| incorporation
|
Free Download
(17 pages)
|