(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 11th, March 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Mar 2025
filed on: 4th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Apr 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095602940004, created on Mon, 29th Oct 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095602940003, created on Thu, 16th Aug 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Dingleway Appleton Warrington WA4 3AB United Kingdom on Wed, 5th Oct 2016 to Unit M1 Warrington Business Park Warrington Business Park, Long Lane Warrington Cheshire WA2 8TX
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095602940002, created on Tue, 22nd Mar 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095602940001, created on Wed, 12th Aug 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 1.00 GBP
capital
|
|