AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/02
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/02
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2020/12/12 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/04/30
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/22
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/22
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2016/07/20
capital
|
|
AD01 |
Change of registered address from The Fairings Woodham Rise Woking Surrey GU21 4EE England on 2016/07/19 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pond Cottage Dummer Basingstoke Hampshire RG25 2AH United Kingdom on 2016/04/27 to The Fairings Woodham Rise Woking Surrey GU21 4EE
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|