CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 11th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-06
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-06
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-06
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2020-11-26 - new secretary appointed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-06-30
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-06-11
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-11 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-05-14 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-14 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-14
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-05-14
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, Express Network 1 George Leigh Street Manchester M4 5DL England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 2020-05-14
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-14
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-29
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 18th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-09 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73-75 Lever Street Manchester M1 1FL England to Unit 1, Express Network 1 George Leigh Street Manchester M4 5DL on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Gresford Close Callands Warrington WA5 9RY to 73-75 Lever Street Manchester M1 1FL on 2015-07-30
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-09 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-22: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 090764200001, created on 2015-01-30
filed on: 30th, January 2015
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(9 pages)
|