AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 29th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/04
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, November 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
2022/10/24 - the day director's appointment was terminated
filed on: 24th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/09/14. New Address: 27 Newgate Street Chester Cheshire CH1 1DE. Previous address: 20 White Friars Chester Cheshire CH1 1XS England
filed on: 14th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/04
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/04/14
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/04/14 - the day secretary's appointment was terminated
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 10th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/04
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/06/10. New Address: 20 White Friars Chester Cheshire CH1 1XS. Previous address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ England
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 1st, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/04
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/04
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, November 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
2018/11/07 - the day director's appointment was terminated
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/07.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/04
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/07/06
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/07/06
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/07/06 - the day secretary's appointment was terminated
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/19. New Address: Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ. Previous address: Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/01/01 - the day director's appointment was terminated
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, November 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/13.
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/04.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/09/12 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/03/03 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/04
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/04
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/04, no shareholders list
filed on: 5th, August 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 8th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/04, no shareholders list
filed on: 6th, August 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 22nd, May 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/13 - the day director's appointment was terminated
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/04, no shareholders list
filed on: 3rd, September 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/04, no shareholders list
filed on: 6th, September 2012
|
annual return |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2012/06/01
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/06/01 - the day secretary's appointment was terminated
filed on: 1st, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/08/04, no shareholders list
filed on: 12th, August 2011
|
annual return |
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2011/06/08 from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY
filed on: 8th, June 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 27th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/08/04, no shareholders list
filed on: 10th, August 2010
|
annual return |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2009
|
incorporation |
Free Download
(22 pages)
|