(AD01) New registered office address Gallagher House 8-10 Market Street Wirral CH41 5ER. Change occurred on January 31, 2024. Company's previous address: 62 Vittoria Street Wirral CH41 3NX United Kingdom.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CH03) On July 29, 2022 secretary's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 29, 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On October 28, 2019 secretary's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 28, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 28, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 62 Vittoria Street Wirral CH41 3NX. Change occurred on October 28, 2019. Company's previous address: 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to June 30, 2017 (was July 31, 2017).
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(36 pages)
|