(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 18, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 18, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 13, 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 19, 2019
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 19, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 19, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 16, 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 167 Chellaston Road Derby DE24 9DZ England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 31, 2019: 3.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 167 Chellaston Road Derby DE24 9DZ on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 3, 2016: 2.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(23 pages)
|