AD01 |
Address change date: 2022/11/24. New Address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
filed on: 24th, November 2022
| address
|
Free Download
(2 pages)
|
TM01 |
2022/10/13 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/16
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 2021/11/25. New Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Previous address: Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/10/08 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/10/08 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2020/04/02.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/13. New Address: Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR. Previous address: Beech House Park West Sealand Road Chester CH1 4RJ England
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/24.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/02
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(45 pages)
|
SH01 |
1358.40 GBP is the capital in company's statement on 2020/04/02
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/02.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/26
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/26
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/16
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/04/16
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/16 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/10. New Address: Beech House Park West Sealand Road Chester CH1 4RJ. Previous address: Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/16 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/16 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/04/16 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/08 from C/O Intilery.Com Chester Innovation Center Castle Drive Chester Cheshire CH1 1SL England
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|