AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England at an unknown date to 98 Wilderspool Causeway Warrington WA4 6PU
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 415a Chadwick House Birchwood Park Warrington WA3 6AE on Fri, 25th Nov 2016 to 98 Wilderspool Causeway Warrington WA4 6PU
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 15th Oct 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Oct 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Oct 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2016
filed on: 1st, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O 350 Investment Partners Llp Dorset House 4th Floor 27-45 Stamford Street London SE1 9NT England at an unknown date to Suite 415a, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 130 Wood Street London EC2V 6DL United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: 6Th Floor 5 New Street Square London EC4A 3BF
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 12 New Fetter Lane London EC4A 1AG United Kingdom
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 26th May 2009 with complete member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(18 pages)
|