(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 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)
|
(PSC01) Notification of a person with significant control Wed, 23rd Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 16th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Feb 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Fri, 18th Jul 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 26th Feb 2008 with shareholders record
filed on: 26th, February 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on Thu, 5th Apr 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thu, 5th Apr 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(288a) On Tue, 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Apr 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Apr 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 14th, March 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|