AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 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 Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd April 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd April 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 13th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, November 2018
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 13th January 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 13th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2012
| incorporation
|
Free Download
(23 pages)
|