(PSC07) Cessation of a person with significant control 12th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th February 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2024
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 7th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 17th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2013 from 30th November 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082842610002
filed on: 9th, June 2014
| mortgage
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 31 Seaside Lane Easington Colliery Peterlee County Durham SR8 3PG United Kingdom on 28th January 2013
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2013
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|