PSC07 |
Cessation of a person with significant control Mon, 13th Feb 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 24th Feb 2023 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2022. New Address: Britannia Court 5 Moor Street Worcester WR1 3DB. Previous address: 20 Sansome Walk Worcester WR1 1LR England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jun 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th May 2020. New Address: 20 Sansome Walk Worcester WR1 1LR. Previous address: 33 Thingwall Road Wirral CH61 3UE England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Feb 2019. New Address: 33 Thingwall Road Wirral CH61 3UE. Previous address: 26 Thingwall Road Irby Wirral CH61 3UE
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 8th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 8th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, August 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th May 2012: 100.00 GBP
filed on: 18th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th May 2012: 100.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Tue, 8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(20 pages)
|