AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/09/05
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/14
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/09/05 secretary's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/07/14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/12/22.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 Flaxley Close Gorse Covert Birchwood Warrington WA3 6TN on 2021/03/20 to Littlebrook Horsham Road Cowfold Horsham RH13 8AH
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/11
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/11 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/19
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, July 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2017/02/24
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2016/03/29 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/03/29 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/29 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/05/08.
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/20
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/07/22
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/06 from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/14
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/06/28.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, June 2010
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 8th, September 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2009 from 6 westways close wakefield west yorkshire WF2 0TF
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(14 pages)
|