(TM02) Termination of appointment as a secretary on December 1, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 16, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 16, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 1, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 24, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on April 28, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 15, 2014: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 24, 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2013 to December 31, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On October 30, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: Haymarket Court Hinson Street Birkenhead CH41 5BX United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 29th, October 2012
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 24, 2012: 100.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(29 pages)
|