(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Jul 2016
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 8 Pangbourne Close Appleton Warrington WA4 5HJ England on Tue, 16th Feb 2021 to 11 Beeston Court Stuart Road Manor Park Runcorn WA7 1SS
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jun 2018 secretary's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086185730001, created on Thu, 11th Jul 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL United Kingdom on Mon, 21st May 2018 to 8 Pangbourne Close Appleton Warrington WA4 5HJ
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Jeffrey Allen 25 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL on Mon, 25th Jan 2016 to 25 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom on Mon, 25th Jan 2016 to 25 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 2nd Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 10.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Aug 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 3rd, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 1 GBP
capital
|
|