AA |
Micro company accounts made up to 2022-11-30
filed on: 25th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-20
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 30th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-20
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 18th, August 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-20
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston PR1 6DQ on 2020-06-19
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 2020-04-07
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 2020-03-10
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-19
filed on: 19th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Legacy Business Centre Ruckholt Road 2a London E10 5NP United Kingdom to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 2020-01-18
filed on: 18th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 15th, August 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2017
|
incorporation |
Free Download
(8 pages)
|