(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Arbury Place Baldock Hertfordshire SG7 5FE England on 2023/10/05 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/05
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/04/23 director's details were changed
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2021/02/07 to 16 Arbury Place Baldock Hertfordshire SG7 5FE
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2020/12/13 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 5th, 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: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/15
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/05/14
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/02 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 1st, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017/09/29 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2016/10/19 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 19th, October 2016
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP Wales on 2016/10/07 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2016
| incorporation
|
Free Download
(27 pages)
|