AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th February 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2023.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Chadwick House Birchwood Park Birchwood Warrington WA3 6AE. Change occurred on Wednesday 13th December 2017. Company's previous address: The Genesis Centre Science Park South Birchwood Warrington Cheshire WA3 7BH.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th April 2015
filed on: 10th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th February 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th February 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from Cinnamon House Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th February 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 26th February 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from 3 Hardman Street Manchester M3 3HF England
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|