(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 20th Dec 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Dec 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Acacia Avenue Woolston Warrington WA1 4EN England on Thu, 2nd Jan 2020 to 2 Central Avenue Orford Warrington Cheshire WA2 7PR
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 12th Sep 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Sep 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Trinity Chambers 8 Suez Street Warrington WA1 1EG on Tue, 2nd Oct 2018 to 11 Acacia Avenue Woolston Warrington WA1 4EN
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 12th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 8th Oct 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 100.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Wilson Patten Street Warrington Cheshire WA1 1PG on Thu, 12th Mar 2015 to Trinity Chambers 8 Suez Street Warrington WA1 1EG
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Aug 2013: 1 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Aug 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Tue, 31st Jul 2012
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(22 pages)
|