(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Jul 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Thu, 10th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 16th Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 17th Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(23 pages)
|