CS01 |
Confirmation statement with no updates 11th September 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 3rd, July 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 25th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th October 2021
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 26th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 9th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 5th September 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
5th September 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 29th, June 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 18th, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th April 2016. New Address: Unit 7 Waters Buisness Park Oil Sites Rd Ellesmere Port CH65 4FF. Previous address: 21 Fenwick Road Great Sutton Ellesmere Port Cheshire CH66 4UE
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 10th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 30th, August 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 21st, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th January 2012 with full list of members
filed on: 3rd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th January 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Rossmore Road East Phoenix Industrial Estate E-Port Cheshire CH65 3BR on 23rd August 2011
filed on: 23rd, August 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Pine Walks Birkenhead Wirral CH42 8LG United Kingdom on 29th June 2011
filed on: 29th, June 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2010
|
incorporation |
Free Download
(21 pages)
|