AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-23
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-03
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-03-05: 667.00 GBP
filed on: 15th, May 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-05
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-22
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-06-23
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-23
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-20 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-20 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-23
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-23
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-23
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 21st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-23
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-07-16 secretary's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Genesis Centre Garrett Field Birchwood Cheshire WA14 4UA United Kingdom on 2010-06-24
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(23 pages)
|