CS01 |
Confirmation statement with updates October 28, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 28, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 27, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mansion House Manchester Road Altrincham Cheshire WA14 4RW. Change occurred on April 7, 2022. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 12, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 3, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 29, 2016: 2.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on November 4, 2016. Company's previous address: Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ England.
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ. Change occurred on February 17, 2016. Company's previous address: Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ England.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Haddlesey Manor Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ. Change occurred on February 17, 2016. Company's previous address: 145 Carronade Court London N7 8GP United Kingdom.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|