(CS01) Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Stuart Duff 70 Park Road South Prenton Merseyside CH43 4UY on Wed, 29th Jul 2020 to 72 Park Road South Prenton Wirral CH43 4UY
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 29th Jul 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 29th Jul 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 29th Jul 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, November 2018
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control Wed, 24th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 23rd Dec 2015
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 23rd Dec 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 19th Jun 2014 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Mill Road Bromborough Wirral Merseyside CH62 2BE on Mon, 8th Dec 2014 to C/O Stuart Duff 70 Park Road South Prenton Merseyside CH43 4UY
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 16th Feb 2014
filed on: 16th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 23rd Dec 2013
filed on: 16th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Mar 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 23rd Dec 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, October 2012
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 23rd Dec 2011
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 9th Dec 2011. Old Address: Basement 26 Hamilton Square Birkenhead Merseyside CH41 6AY England
filed on: 9th, December 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed PRS72 rtm company LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AP03) On Fri, 14th Oct 2011, company appointed a new person to the position of a secretary
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, January 2011
| resolution
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(24 pages)
|