AA01 |
Accounting reference date changed from 2023/05/31 to 2023/11/30
filed on: 2nd, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 2nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/02/01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/12/12. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/30
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/03/10 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/02
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/30
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/05/18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018/02/23
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/25
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/01/25
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/12/14. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 87 Dormers Wells Lane Southall Middlesex UB1 3JA England
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|