AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Rigby Rigby Street St. Helens WA10 2JX. Change occurred on December 15, 2022. Company's previous address: Butterworth Barlow House 10 Derby Street Prescot L34 3LG England.
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Butterworth Barlow House 10 Derby Street Prescot L34 3LG. Change occurred on March 14, 2022. Company's previous address: 161 College Street St. Helens WA10 1TY England.
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 108645440004, created on January 4, 2019
filed on: 11th, January 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 108645440003, created on January 4, 2019
filed on: 9th, January 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 108645440002, created on January 4, 2019
filed on: 7th, January 2019
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 161 College Street St. Helens WA10 1TY. Change occurred on February 21, 2018. Company's previous address: 10 Templeton Crescent Liverpool Merseyside L12 5NE England.
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 108645440001, created on August 31, 2017
filed on: 4th, September 2017
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2017
|
incorporation |
Free Download
(8 pages)
|