(CS01) Confirmation statement with updates 2023-11-26
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-11-26
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-11-26
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2021-02-08 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-08
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-11-26
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-11-18
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-26
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Jonathan Ford & Co Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ. Change occurred on 2017-09-26. Company's previous address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-08-31 to 2013-12-31
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012-08-24 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-26: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-24
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-24
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2012-09-03) of a member
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-09-03
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-09-03
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(8 pages)
|