(AD01) Address change date: Fri, 9th Feb 2024. New Address: Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE. Previous address: 18 Henry Street Glossop Derbyshire SK13 8BW United Kingdom
filed on: 9th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Sat, 29th Oct 2022 - the day director's appointment was terminated
filed on: 29th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Jun 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jun 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 11th Jun 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2018
| incorporation
|
Free Download
(12 pages)
|