(CS01) Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 9 Senator Road Thatto Heath St Helens Merseyside WA9 5TH England on Thu, 26th Feb 2015 to The Regency Mews 84a Prescot Road St. Helens Merseyside WA10 3TY
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Feb 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|