(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th February 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 26th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 24th March 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 23 Willow Court West Quay Road Winwick Warrington Cheshire WA2 8UF on 24th March 2017 to Unit 2 Beeston Court Manor Park Runcorn Cheshire WA7 1SS
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th March 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084469660001
filed on: 2nd, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th October 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th October 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(35 pages)
|