(CS01) Confirmation statement with updates Thursday 21st September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 15th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 South Avenue Carshalton SM5 4LG on Monday 2nd October 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 15th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Monday 14th December 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 21st September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 13th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 14th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 11th May 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th May 2018
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2017
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 22nd September 2017
capital
|
|