CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Oxford Chambers New Oxford Street Workington CA14 2LR. Change occurred on May 15, 2023. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 31, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 31, 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 10, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 3, 2020: 2.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 3, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 30, 2018) of a secretary
filed on: 12th, July 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 13, 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(23 pages)
|