(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 15, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 31 Spring Vale Greenhithe DA9 9HA on July 14, 2022
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 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 December 12, 2020
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 19, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15 Sussex Avenue Ashford Kent TN24 8nd England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|