(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th April 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 10th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 264 Manchester Road Warrington WA1 3RB England to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Woolmer Close Birchwood Warrington WA3 6TT to 264 Manchester Road Warrington WA1 3RB on Friday 21st April 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 4th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 24th, December 2014
| restoration
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 4th April 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(14 pages)
|
(CH01) On Friday 19th December 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 19th December 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th July 2013
capital
|
|
(AD01) Change of registered office on Friday 30th November 2012 from , Unit 15 Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(30 pages)
|