(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th December 2020
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 7th April 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060739230005, created on 1st November 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060739230003, created on 15th March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 060739230002 in full
filed on: 23rd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 060739230001 in full
filed on: 23rd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 060739230004, created on 15th March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060739230002, created on 3rd August 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH03) On 15th April 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 10th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(CH01) On 28th April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH03) On 28th April 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(MR01) Registration of charge 060739230001, created on 16th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th January 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th January 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th January 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 30th January 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On 30th January 2010 secretary's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Liberty Court 227 Barrows Green Lane Widnes WA8 3UE on 1st July 2010
filed on: 1st, July 2010
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 20th April 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 4th March 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on 9th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 9th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On 30th January 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 30th January 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(17 pages)
|