AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-01
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-07-11
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 2 Time Square,Academy Street Warrington Cheshire WA1 2LH England to Unit 3 2 Time Square Warrington Cheshire WA1 2NT on 2021-08-08
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-11
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-31
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-07-11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-15
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-15
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-07-11
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 26-30 Market Hall Warrington Cheshire WA1 2EN to Unit 2 Time Square,Academy Street Warrington Cheshire WA1 2LH on 2019-07-13
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-08-01
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-07-16
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-11
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-05
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-09-05
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-05
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-11
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2015-12-18 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Latham Avenue Newton-Le-Willows WA12 0EG England to 26-30 Market Hall Warrington Cheshire WA1 2EN on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 100.00 GBP
capital
|
|