CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 12, 2020
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2017: 2.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 12, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2015: 1.00 GBP
capital
|
|
CH01 |
On June 12, 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on December 10, 2014: 1.00 GBP
capital
|
|