CS01 |
Confirmation statement with no updates March 8, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 6, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 30, 2011. Old Address: Flat 2 Lingfield Court Anderton Road Coventry CV6 6JQ United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(23 pages)
|