AA |
Micro company accounts made up to 2023-10-31
filed on: 18th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-08
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Springwood House Birch Heath Lane Christleton Chester CH3 7AP. Change occurred on 2024-01-11. Company's previous address: No.1 Mereside Alderley Park Macclesfield SK10 4TG England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Springwood House Birch Heath Lane Christleton Chester CH3 7AP. Change occurred on 2024-01-11. Company's previous address: Springwood House Birch Heath Lane Christleton Chester CH3 7AP England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-08
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address No.1 Mereside Alderley Park Macclesfield SK10 4TG. Change occurred on 2021-08-26. Company's previous address: The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-01
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-01-01: 200.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 27th, December 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-21
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS. Change occurred on 2017-05-11. Company's previous address: Thursby House, 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS. Change occurred on 2017-05-11. Company's previous address: The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Thursby House, 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW. Change occurred on 2016-05-31. Company's previous address: 18 Millers Close Waverton Chester CH3 7QE.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-10-21: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|