AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 2022/11/03
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/23
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/03/23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2021/02/10
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/08/06
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/10. New Address: Unit 4 Albright Road Widnes Cheshire WA8 8FY. Previous address: Unit 5 Montague Road Widnes Cheshire WA8 8FZ England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/23
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/23
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/03/23
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/06/01. New Address: Unit 5 Montague Road Widnes Cheshire WA8 8FZ. Previous address: Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/03/09 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/09 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
AD01 |
Address change date: 2015/02/16. New Address: Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW. Previous address: Office Suite G27 Innovation Way Grimsby North East Lincolnshire DN37 9TT
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/16. New Address: Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW. Previous address: Suite 112 Suite 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/09 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/09 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/09 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/03/09 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/22 from 9a Market Place Brigg North Lincolnshire DN20 8ES
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/09 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/11/15
filed on: 3rd, December 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, November 2010
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/03/09 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(10 pages)
|
288a |
On 2009/03/27 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(14 pages)
|