(CS01) Confirmation statement with updates January 12, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 12, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 12, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 12, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 12, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on October 4, 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 26, 2017 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(27 pages)
|