CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 17th, June 2023
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 5, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2016
filed on: 25th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 23 Somerford Walk Widnes WA8 3EU to 17 Kensall Green Widnes Cheshire WA8 6TX on July 26, 2018
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 15, 2018
filed on: 15th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to April 5, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 23 Somerford Walk Widnes WA8 3EU on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on June 30, 2014: 1.00 GBP
capital
|
|