(CS01) Confirmation statement with no updates December 18, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 18, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 18, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on March 10, 2019
filed on: 10th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 103 Millstone Lane Nantwich Cheshire CW5 5PH. Change occurred on January 12, 2017. Company's previous address: C/O Chris Shenton 103 Millstone Lane Nantwich Cheshire CW5 5PH England.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Chris Shenton 103 Millstone Lane Nantwich Cheshire CW5 5PH. Change occurred on January 12, 2017. Company's previous address: The Innovation Centre, Daresbury Keckwick Lane Daresbury Warrington WA4 4FS.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Innovation Centre, Daresbury Keckwick Lane Daresbury Warrington WA4 4FS. Change occurred on April 29, 2015. Company's previous address: S.29 Sci-Tech Daresbury the Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address S.29 Sci-Tech Daresbury the Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS. Change occurred on April 20, 2015. Company's previous address: , Manchester International Office Centre Styal Road, Manchester, M22 5WB.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 12, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 1, 2014. Old Address: , Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to September 30, 2014
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on December 20, 2013: 1.00 GBP
capital
|
|