(CH01) On Sun, 8th Oct 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 256 Crankwood Road Wigan WN2 5YB England on Tue, 10th Oct 2023 to 5 Campion Close St. Helens WA11 9LR
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Apr 2023
filed on: 15th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 2 2 Bathgate Way Liverpool L33 1EH United Kingdom on Sat, 16th Jul 2022 to 256 Crankwood Road Wigan WN2 5YB
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 12th Apr 2017
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 26th Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Dovedale Crescent Crawley RH11 8SA England on Thu, 17th Feb 2022 to 2 2 Bathgate Way Liverpool L33 1EH
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Feb 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Haversham House Sarel Way Horley Surrey RH6 8LN England on Tue, 23rd Feb 2021 to 8 Dovedale Crescent Crawley RH11 8SA
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 Lanark Gardens Widnes Cheshire WA8 9DT England on Sun, 15th Nov 2020 to 6 Haversham House Sarel Way Horley Surrey RH6 8LN
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ap 45 the Deck, Lock 4 Mersey Road Runcorn WA7 1GH England on Sun, 18th Oct 2020 to 39 Lanark Gardens Widnes Cheshire WA8 9DT
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartament 8 Lock 8 the Decks Runcorn Cheshire WA7 1GT United Kingdom on Tue, 17th Apr 2018 to Ap 45 the Deck, Lock 4 Mersey Road Runcorn WA7 1GH
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Apr 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 361 Ellerman Road Liverpool L3 4FH United Kingdom on Sun, 7th May 2017 to Apartament 8 Lock 8 the Decks Runcorn Cheshire WA7 1GT
filed on: 7th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(8 pages)
|