CS01 |
Confirmation statement with updates Thursday 21st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th December 2020 to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st December 2020
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th January 2018
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th April 2018.
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th April 2018
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW England to 400 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington Cheshire WA3 6AE on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW on Wednesday 6th December 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Monday 31st December 2012
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 18th January 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th October 2013 from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st December 2012 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|