AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 24th Sep 2022. New Address: 34 Chestnut Avenue Great Notley Braintree CM77 7YJ. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 7th Apr 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jan 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Jan 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 12th Dec 2020. 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 |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Fri, 24th May 2019 - the day secretary's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 41a Harrow Crescent Romford RM3 7AA
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 29th May 2015
filed on: 4th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 28th Feb 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 5000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|