(CS01) Confirmation statement with updates 2023-04-13
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-08-01
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-13
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-13
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-13
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-01
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-01
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-13
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-13
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076033710005, created on 2017-09-12
filed on: 19th, September 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-04-13
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076033710004, created on 2017-01-30
filed on: 1st, February 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076033710003, created on 2016-09-30
filed on: 10th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2016-04-13 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-01 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-04-13 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-04-13 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076033710002
filed on: 18th, February 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-13 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 30 Nelson Industrial Estate Long Lane Aintree Liverpool L9 7BN United Kingdom on 2013-05-14
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 12th, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-04-13 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed A1 stairlifts specialists LIMITEDcertificate issued on 06/05/11
filed on: 6th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(22 pages)
|