AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 83 Inwood Farm Nether Stowey Bridgewater Somerset. Change occurred on November 9, 2020. Company's previous address: 83 Nether Stowey Bridgwater Somerset TA5 1HY England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Inwood Farm Nether Stowey Bridgwater Somerset TA5 1HY. Change occurred on November 9, 2020. Company's previous address: 83 Inwood Farm Nether Stowey Bridgewater Somerset England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Nether Stowey Bridgwater Somerset TA5 1HY. Change occurred on September 21, 2020. Company's previous address: 4 Birch Crescent Runcorn Cheshire WA7 5QR England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Birch Crescent Runcorn Cheshire WA7 5QR. Change occurred on September 18, 2020. Company's previous address: 118 Grangemoor Runcorn Cheshire WA7 5YB.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 118 Grangemoor Runcorn Cheshire WA7 5YB. Change occurred on August 6, 2015. Company's previous address: 4 Birch Crescent Runcorn Cheshire WA7 5QR England.
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Birch Crescent Runcorn Cheshire WA7 5QR. Change occurred on January 14, 2015. Company's previous address: 9 Rosam Court Hallwood Park Runcorn Cheshire WA7 2GH.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: 3 Brindley Wharf Waterfront Preston on the Hill Cheshire WA7 4AU England
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: 9 Rosam Court Hallwood Park Runcorn Cheshire WA7 2GH United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 27, 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|