(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 6, 2023
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 2, 2023 new director was appointed.
filed on: 2nd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from September 30, 2022 to March 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 31, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 23, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On July 23, 2015 - new secretary appointed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Greenhey Place East Gillibrands Skelmersdale Lancashire WN8 9SA to 4 Derby Street Ormskirk Lancashire L39 2BY on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 22, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 26, 2015: 101.00 GBP
capital
|
|
(AD01) Registered office address changed from 17 Harrogate Way Southport Merseyside PR9 8JN to 37 Greenhey Place East Gillibrands Skelmersdale Lancashire WN8 9SA on September 11, 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to September 30, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 26, 2010. Old Address: 15 Church Road Banks Southport Merseyside PR9 8ET United Kingdom
filed on: 26th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(36 pages)
|