CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2017
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, April 2019
| resolution
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 72 Kingswood Road Goodmayes Ilford Essex IG3 8UD United Kingdom on 5th January 2015 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|