(CS01) Confirmation statement with updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Radway Green Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR on 25th June 2020 to Units 5 - 7 Valley Park Watermills Road Newcastle ST5 6AT
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 29th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st January 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/05/2009 from radway green business centre business & technology centre radway green crewe cheshire CW2 5PR
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/2009 from 5 davis close, alsager stoke on trent staffordshire ST7 2YP
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 23rd May 2008 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 11th June 2007 with complete member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th June 2007 with complete member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|