Confirmation statement. Statement with no updates. |
2023-01-31 |
View Report |
Accounts. Accounts type dormant. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Accounts. Accounts type dormant. |
2021-12-16 |
View Report |
Address. Change date: 2021-03-16. New address: 6-8 Botanic Road Southport PR9 7NG. Old address: Unit 5 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF England. |
2021-03-16 |
View Report |
Accounts. Accounts type dormant. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Address. Change date: 2018-06-28. New address: Unit 5 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF. Old address: Unit 7 Slaidburn Crescent Southport Merseyside PR9 9YF. |
2018-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type dormant. |
2016-12-14 |
View Report |
Officers. Change date: 2016-04-10. Officer name: Stephen Haughton. |
2016-04-13 |
View Report |
Officers. Change date: 2016-04-10. Officer name: Sheila Mary Haughton. |
2016-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Accounts. Accounts amended with made up date. |
2013-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Capital. Capital allotment shares. |
2013-04-16 |
View Report |
Officers. Officer name: Mr Craig Horan. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-16 |
View Report |
Accounts. Change account reference date company current extended. |
2011-12-29 |
View Report |
Accounts. Accounts type dormant. |
2011-10-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Officers. Change date: 2010-12-31. Officer name: Sheila Mary Houghton. |
2011-06-07 |
View Report |
Gazette. Gazette notice compulsary. |
2011-05-31 |
View Report |
Officers. Officer name: Stephen Haughton. |
2010-02-10 |
View Report |
Officers. Officer name: Sheila Mary Houghton. |
2010-02-10 |
View Report |
Address. Old address: 70 Hartley Crescent, Birkdale, Southport PR8 4SQ United Kingdom. Change date: 2010-02-10. |
2010-02-10 |
View Report |
Officers. Officer name: Ela Shah. |
2010-02-01 |
View Report |
Incorporation. Incorporation company. |
2010-01-29 |
View Report |