(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th May 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd March 2018
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th May 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th May 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 23rd March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Harlow Close Thelwall Warrington Cheshire WA4 2HD to The Lodge, 1st Floor Tannery Court Tanners Lane Warrington Cheshire WA2 7NA on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd October 2016
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st May 2012
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 23rd June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Monday 30th April 2012 to Thursday 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, April 2012
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, April 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st March 2012
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2012
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 4th April 2011 from 17 Farmside Close Bewsey Warrington WA5 0BN
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Friday 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 2nd April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 5th June 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2008
| incorporation
|
Free Download
(17 pages)
|