AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(23 pages)
|