AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2020. New Address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG. Previous address: Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2nd February 2016. New Address: Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA. Previous address: Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd November 2014. New Address: Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX. Previous address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th February 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th February 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(17 pages)
|
225 |
Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(17 pages)
|
225 |
Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|