CS01 |
Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 83 Plumpton Avenue Hornchurch Essex RM12 6BB
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: C/O Clipper Professional Services Limited the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(7 pages)
|