(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on Monday 12th December 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th August 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 24th August 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 24th August 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 11th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th June 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on Thursday 29th June 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Friday 31st December 2010 to Monday 31st January 2011
filed on: 30th, March 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 15th October 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd December 2009
filed on: 26th, January 2010
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th January 2010.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th January 2010.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2009
| incorporation
|
Free Download
(49 pages)
|