(CS01) Confirmation statement with no updates May 12, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095861930003, created on January 24, 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095861930002, created on January 7, 2022
filed on: 11th, January 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2020: 4.00 GBP
filed on: 15th, June 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 3, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 3, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On February 17, 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095861930001, created on July 1, 2020
filed on: 8th, July 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 12, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2018: 3.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Oakfield Old Lane Heswall Wirral Merseyside CH60 1XX. Change occurred on June 15, 2015. Company's previous address: 11 Wilkinson Street Ellesmere Port Cheshire CH65 2DX United Kingdom.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|