(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Sat, 12th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(23 pages)
|