(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Apr 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Apr 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 30th Apr 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Apr 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Apr 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Caldy Chase Caldy Wirral CH48 2LD on Fri, 20th Apr 2018 to 157 Telegraph Road Heswell Wirral CH60 7SE
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, June 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Sep 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pyd LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 25th Oct 2010 to change company name
change of name
|
|
(SH01) Capital declared on Mon, 25th Oct 2010: 27.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, November 2010
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on Fri, 17th Sep 2010: 2.00 GBP
filed on: 29th, September 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2010
| incorporation
|
|