CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 18, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 10, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On April 11, 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|