(CS01) Confirmation statement with no updates 2023/06/23
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/06/24
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/06/24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/05/20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2020/12/12 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/24
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/10/28 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/28
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/06/13
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/06/11
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/24
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/24
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/24
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/24
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
(NEWINC) Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|