(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 15th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 15th February 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 15th February 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 White Swan Walk Old Laundry Court Norwich NR2 4BF. Change occurred on Thursday 16th July 2015. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2013
| incorporation
|
Free Download
(23 pages)
|