(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 28th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 28th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th April 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Price Street Business Centre Price Street Birkenhead Wirrall Merseyside CH41 4JQ to C/O Pride Angel Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ on Monday 14th December 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 28th April 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 28th April 2014 with full list of members
filed on: 18th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Sunday 18th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 28th April 2012 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th April 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 28th April 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 12th October 2009 from 113 Irby Road Heswall Wirral Merseyside CH61 6UZ
filed on: 12th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2009
| incorporation
|
Free Download
(16 pages)
|