(CS01) Confirmation statement with no updates Sat, 9th Mar 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Aug 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Jul 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Feb 2017 - the day secretary's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 1st Feb 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 2.00 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Sun, 24th Jul 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 24th Jul 2016. New Address: 54 st. Michaels View Widnes Cheshire WA8 8GX. Previous address: 64 Foster Street Widnes WA8 6EU England
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(24 pages)
|