CH01 |
On November 3, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on June 9, 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2019: 101.00 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 13, 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 3, 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on February 21, 2019
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road Watford WD17 1HP on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on November 17, 2016
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(7 pages)
|