(AD01) New registered office address C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ. Change occurred on Wednesday 28th February 2024. Company's previous address: 68-76 C/O Does Liverpool Kempston Street Liverpool L3 8HL England.
filed on: 28th, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 68-76 C/O Does Liverpool Kempston Street Liverpool L3 8HL. Change occurred on Thursday 4th May 2023. Company's previous address: 16 Crosby Road North Waterloo Liverpool L22 0NY.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 8th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd August 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 27th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 27th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 3rd January 2017 secretary's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Wednesday 1st February 2012 from Units 2-3 73 Liverpool Road Crosby Liverpool L23 5SJ
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 8th February 2011 from 3 Blundellsands Road East Blundellsands Liverpool L23 8SE
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 3rd, February 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thursday 14th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 6th October 2009 from Richmond Place 127 Boughton Chester CH3 5BH
filed on: 6th, October 2009
| address
|
Free Download
(2 pages)
|
(363a) Period up to Monday 29th December 2008 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 15th April 2008 Director and secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 31st December 2007 Secretary resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st December 2007 Director resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st December 2007 Secretary resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st December 2007 Director resigned
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(12 pages)
|