CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 15, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 3, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 23, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 23, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 19, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 16, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2010. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(22 pages)
|