(CS01) Confirmation statement with no updates 2024-04-04
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-04
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-04-06 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-07-17 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-04
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-04-06 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Parkway Stockport SK3 0QH England to Suite 10a, First Floor St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 2022-04-06
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 11th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-04-04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Office 12, Friars Nook White Friars Chester CH1 1AD England to 62 Parkway Stockport SK3 0QH on 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 17th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-04-04
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-04 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to Office 12, Friars Nook White Friars Chester CH1 1AD on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-05-01: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 2015-01-20
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-11: 199.00 GBP
filed on: 11th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-30: 100.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-04 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-30: 1 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(8 pages)
|