AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on October 20, 2023. Company's previous address: 1 Beacontree Plaza Gillette Way Reading RG2 0BS England.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Beacontree Plaza Gillette Way Reading RG2 0BS. Change occurred on May 20, 2022. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 13, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2018
| resolution
|
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 20, 2018: 2.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on February 23, 2018. Company's previous address: 77 Steeplefield Leigh-on-Sea SS9 5XJ England.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 77 Steeplefield Leigh-on-Sea SS9 5XJ. Change occurred on August 4, 2017. Company's previous address: 8 Keats Walk Rayleigh Essex SS6 8YG England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Keats Walk Rayleigh Essex SS6 8YG. Change occurred on June 10, 2016. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2016
| incorporation
|
Free Download
(23 pages)
|