(CS01) Confirmation statement with no updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th December 2016. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 5 High Grove St. Albans AL3 5SU United Kingdom
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|