CS01 |
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 15th, February 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 064812150003, created on Friday 31st January 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 064812150004, created on Friday 31st January 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(53 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, February 2020
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 29th June 2016 (was Thursday 30th June 2016).
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Sunday 29th June 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 24th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd January 2012
filed on: 26th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd January 2011
filed on: 3rd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 22nd, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 26th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 23rd January 2010 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from vulcan house, southern gateway speke liverpool L24 9JD
filed on: 17th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th February 2009 - Annual return with full member list
filed on: 17th, February 2009
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 97 shares from Friday 1st August 2008 to Saturday 1st November 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 28th, December 2008
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, December 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, September 2008
|
mortgage |
Free Download
(3 pages)
|
288b |
On Friday 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 18th, July 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 18th July 2008 Director appointed
filed on: 18th, July 2008
|
officers |
Free Download
(2 pages)
|
88(2) |
Alloted 2 shares from Wednesday 20th February 2008 to Wednesday 16th July 2008. Value of each share 1 gbp, total number of shares: 3.
filed on: 18th, July 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Friday 18th July 2008 Director and secretary appointed
filed on: 18th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 18th July 2008 Appointment terminated director
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
|
incorporation |
Free Download
(12 pages)
|