(CS01) Confirmation statement with no updates Thu, 3rd Apr 2025
filed on: 8th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 17th, October 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Apr 2021
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 16th Dec 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Apr 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 4th Apr 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Aug 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Tue, 21st Sep 2021 to C/O French Ludlam & Co Limited 661 High Street Kingswinford West Midlands DY6 8AL
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th Aug 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Tue, 15th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Farmside Close Stourbridge West Midlands DY9 9AJ United Kingdom on Wed, 17th Apr 2019 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 4th Apr 2018: 10.00 GBP
capital
|
|