(CS01) Confirmation statement with no updates 11th December 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 the Lime Kilns Worsley Manchester M28 2EA England on 29th July 2019 to 3 Chapel Apartments Lower Green Lane Astley Manchester M29 7JE
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd March 2019: 10.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 4 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom on 24th August 2015 to 8 the Lime Kilns Worsley Manchester M28 2EA
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(CH03) On 11th October 2013 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 11th October 2013 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2013
filed on: 27th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 27th July 2015: 2.00 GBP
capital
|
|
(AR01) Annual return up to 11th December 2014
filed on: 27th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 27th July 2015: 2.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 27th, July 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return up to 11th December 2011
filed on: 27th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 27th July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th November 2012
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2013
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to 11th December 2012
filed on: 27th, July 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2010
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2011: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2009
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2nd October 2009 secretary's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 201 Queensdock Business Centre, 67/83 Norfolk Street, Liverpool, L1 0BG, United Kingdom on 17th December 2009
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th November 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 24th February 2009 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 19th December 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(19 pages)
|