AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 27th Feb 2019. New Address: 3 Heyrose Sunderland Tyne and Wear SR3 2FG. Previous address: Apartment 20 Egremont Court Wilderspool Causeway Warrington Cheshire WA4 6LB United Kingdom
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2017. New Address: Apartment 20 Egremont Court Wilderspool Causeway Warrington Cheshire WA4 6LB. Previous address: Brookfield Springvale Rainford St. Helens Merseyside WA11 8PB United Kingdom
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Brookfield Springvale Rainford St. Helens Merseyside WA11 8PB. Previous address: 3 Stainburn Avenue Liverpool L11 3DE United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 30th Jun 2017
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|