CS01 |
Confirmation statement with no updates 2023-06-27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-06-27
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 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 2020-12-12
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-09-18
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-18 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-27
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-27
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-11-04 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-27 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-06-27: 1.00 GBP
capital
|
|