(MR04) Satisfaction of charge 071976810005 in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 2nd, October 2023
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st September 2023: 200.00 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071976810005, created on 22nd March 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 071976810004, created on 22nd March 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, October 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 16th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071976810003, created on 24th May 2021
filed on: 3rd, June 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 071976810001 in full
filed on: 28th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 22nd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, July 2017
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 23rd November 2016
filed on: 12th, June 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, January 2017
| resolution
|
Free Download
(41 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071976810002, created on 3rd June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 14th April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071976810001, created on 29th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Greenheys Road Irby Wirral Merseyside CH61 2XR on 11th October 2013
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2012: 100.00 GBP
filed on: 7th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd March 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|