CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 6th March 2018
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
6th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 2.00 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th February 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(23 pages)
|