(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Sun, 19th Nov 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(17 pages)
|
(AD01) Address change date: Fri, 17th Feb 2023. New Address: The Bold Hotel 583 Lord Street Southport PR9 0BE. Previous address: Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY England
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 29th Jan 2020. New Address: Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY. Previous address: C/O Rob Ashcroft 156 Prescot Road St. Helens WA10 3TU England
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Nov 2016. New Address: C/O Rob Ashcroft 156 Prescot Road St. Helens WA10 3TU. Previous address: C/O Solarking Uk Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2016. New Address: C/O Solarking Uk Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY. Previous address: 54-56 Ormskirk Street St Helens Merseyside WA10 2TF
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 18th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 18th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Tue, 2nd Feb 2010 - the day secretary's appointment was terminated
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 2nd Feb 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Feb 2010 - the day director's appointment was terminated
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 2nd Feb 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 1st Feb 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 1st Feb 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/11/07 from: 24 broad street salford lancashire M6 5BY
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/01/07
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: 24 broad street salford lancashire M6 5BY
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Wed, 29th Mar 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Mar 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Mar 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Mar 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Mar 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Mar 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Mar 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Mar 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 29th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 29th, March 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Wed, 1st Mar 2006. Value of each share 1 £, total number of shares: 101.
filed on: 29th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Wed, 1st Mar 2006. Value of each share 1 £, total number of shares: 101.
filed on: 29th, March 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(16 pages)
|