CH01 |
On Friday 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 24th March 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Saturday 12th December 2020
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th June 2017
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Thursday 9th July 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 19 Providence Grove Stevenage SG1 3SP England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on Sunday 13th October 2019
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 19 Providence Grove Stevenage SG1 3SP on Friday 6th April 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|