AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th September 2017
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Wednesday 9th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, March 2012
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2012
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th June 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 12th May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 27th January 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 9th, June 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from 12 marston court castleford wakefield west yorkshire WF10 5NT
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 15th April 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 19 longbow avenue, methley leeds west yorkshire LS26 9LD
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 19 longbow avenue, methley leeds west yorkshire LS26 9LD
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(9 pages)
|