(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071649770002, created on January 15, 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071649770001, created on February 11, 2016
filed on: 11th, February 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 Castle Street Liverpool Merseyside L2 9UB. Change occurred on September 1, 2015. Company's previous address: 85 Longhurst Lane Marple Bridge Stockport SK6 5AH.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(11 pages)
|
(CH01) Director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2011 (was June 30, 2011).
filed on: 3rd, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On April 14, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(22 pages)
|