(AD01) Registered office address changed from Unit a Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ United Kingdom to C/O 41 Greek Street Stockport Cheshire SK3 8AX on Tuesday 21st November 2023
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd March 2023.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 071605140001 satisfaction in full.
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071605140001, created on Wednesday 20th January 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(20 pages)
|
(PSC01) Notification of a person with significant control Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, November 2017
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, November 2017
| resolution
|
Free Download
(22 pages)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th October 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 28th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 46 Winchester Drive Wallasey Wirral CH44 2AZ to Unit a Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ on Tuesday 15th March 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th February 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 18th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 17th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Friday 17th February 2012
filed on: 13th, July 2012
| document replacement
|
Free Download
(17 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 11th June 2011
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 17th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 6th February 2012.
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 11th June 2011
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 17th February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th February 2010
filed on: 3rd, March 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(24 pages)
|