(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 1, 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2019
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Walnut Lane Hartford Northwich Cheshire CW8 1QN. Change occurred on July 4, 2017. Company's previous address: Maghull Business Centre 1 Liverpool Road North Liverpool L31 2HB.
filed on: 4th, July 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 27th, June 2017
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On April 26, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 5, 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 11, 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 3, 2011. Old Address: 1 the Village Barns Street Lane Lower Whitley Warrington WA4 4EN United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 7, 2010. Old Address: the White House Greenalls Avenue Warrington WA4 6HL England
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2010
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 3, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 13, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(12 pages)
|