(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Wed, 9th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: 35 Stanley Grove Croydon Surrey CR0 3QW Uk
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 15th Aug 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Oct 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Oct 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Oct 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Sep 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 14/10/2008 from 35 stanley grove, croydon surrey essex CR0 3QW
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 14th Oct 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 5th Oct 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Oct 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Oct 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Oct 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 4th Oct 2007 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 4th Oct 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 4th Oct 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 4th Oct 2007 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 4th Oct 2007 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 4th Oct 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 4th Oct 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 4th Oct 2007 Director resigned
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(6 pages)
|