(CS01) Confirmation statement with no updates December 7, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 7, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Mr Gordon Hughes 300 St. Marys Road Garston Liverpool L19 0NQ. Change occurred on August 29, 2014. Company's previous address: Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed recovery uk LTDcertificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 27, 2012 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 4, 2010 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/2009 from 3 the planters greasby wirral CH49 2QY uk
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On February 23, 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On December 22, 2008 Secretary appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 22, 2008 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 15, 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(13 pages)
|