CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 27th May 2020 to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th March 2018: 2.00 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 9th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 18th March 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th February 2008 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 7th February 2008 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 20th April 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th April 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|