(PSC04) Change to a person with significant control Saturday 2nd March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 2nd March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 20th May 2023.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 10 Welsh Road Sealand Deeside CH5 2LY. Change occurred on Wednesday 18th January 2023. Company's previous address: Castle Chambers Castle Street Dsg Chartered Accountants Liverpool L2 9TL England.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed homelease LTDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 10th December 2018
filed on: 10th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Castle Chambers Castle Street Dsg Chartered Accountants Liverpool L2 9TL. Change occurred on Friday 11th May 2018. Company's previous address: C/O Ravi Sibal 5 Taylor Place Oxton Prenton Merseyside CH43 6WB England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ravi Sibal 5 Taylor Place Oxton Prenton Merseyside CH43 6WB. Change occurred on Tuesday 8th March 2016. Company's previous address: C/O Ravi Sibal 5 Taylor Place Prenton Merseyside CH43 6WB England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Ravi Sibal 5 Taylor Place Oxton Prenton Merseyside CH43 6WB. Change occurred on Tuesday 8th March 2016. Company's previous address: 423 Poulton Road Wallasey Merseyside CH44 4DF England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
(TM01) Director's appointment was terminated on Thursday 11th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 423 Poulton Road Wallasey Merseyside CH44 4DF. Change occurred on Thursday 30th April 2015. Company's previous address: 10 Coniston Close Bromsgrove Worcestershire B60 2HR England.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(7 pages)
|