(CS01) Confirmation statement with no updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/23
filed on: 31st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/11/30
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2020/12/10 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/02/01
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/11/09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/10/24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/01
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/01
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2014/11/24 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/01
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/19
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013/12/17 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/17 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/01
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(14 pages)
|