(CS01) Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, March 2015
| resolution
|
|
(SH01) Capital declared on February 2, 2015: 2.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, March 2015
| resolution
|
|
(AP01) On January 24, 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2014: 1.00 GBP
capital
|
|
(CH01) On November 26, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2010 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(18 pages)
|