(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Jan 2019 director's details were changed
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 82.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 9th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 9th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 15th, September 2010
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Apr 2010. Old Address: C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 28th Apr 2010. Old Address: 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(21 pages)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: Block 1 Apartment 6 Tapestry Gardens Birkenhead Merseyside CH41 7BQ United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 26th Feb 2009 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(19 pages)
|
(190) Location of debenture register
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2009 from apartment 6 1 tapestry gardens birkenhead merseyside CH41 7BQ
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 7th Nov 2008 Appointment terminated secretary
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2008 from 98 shavington avenue prenton merseyside CH43 2LQ
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 6th Aug 2008 Secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 6th Aug 2008 Appointment terminated secretary
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from 2A redhall crescent paragon business village wakefield west yorkshire WF1 2DF
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 31st Jul 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Fri, 25th Jul 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jul 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 30th Apr 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 17th Apr 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 16th Feb 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned;director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 16th Feb 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned;director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|