CS01 |
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th September 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th July 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 24th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th December 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th November 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, January 2016
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 5th September 2015
capital
|
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Tuesday 10th March 2015. Company's previous address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|