(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Oct 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Oct 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Oct 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Tue, 30th Oct 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Mar 2019. New Address: 1 Kelvinside Wallasey Wirral CH44 7JY. Previous address: Jackson Stephen Llp James House, Stonecross Business Park Yew Tree Way Golborne, Warrington WA3 3JD England
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Thu, 26th Apr 2018. New Address: Jackson Stephen Llp James House, Stonecross Business Park Yew Tree Way Golborne, Warrington WA3 3JD. Previous address: 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078162440003, created on Wed, 29th Apr 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 078162440002, created on Wed, 25th Mar 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, January 2015
| resolution
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, January 2015
| resolution
|
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 21st Jun 2014: 100.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078162440001
filed on: 27th, February 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 19th Oct 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(32 pages)
|