(AA) Micro company accounts made up to 31st July 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 29th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 16 Perranporth Close Appleton Cheshire WA4 5GN England on 8th January 2020 to 16 Perranporth Close Warrington Cheshire WA4 5GN
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Stansfield Drive Grappenhall Warrington WA4 3EA England on 8th January 2020 to 16 16 Perranporth Close Appleton Cheshire WA4 5GN
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Mayfield Court Cherry Lane Lymm WA13 0PR England on 8th September 2017 to 88 Stansfield Drive Grappenhall Warrington WA4 3EA
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 28th August 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th August 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Cherry Lane Lymm WA13 0PR England on 20th September 2016 to 3 Mayfield Court Cherry Lane Lymm WA13 0PR
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Ridgway Gardens Lymm Cheshire WA13 0HQ on 20th September 2016 to 3 Cherry Lane Lymm WA13 0PR
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 31 Shadewood Crescent Grappenhall Warrington WA4 2SN on 16th December 2014 to 5 Ridgway Gardens Lymm Cheshire WA13 0HQ
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Frederick Street Warrington WA4 1HX United Kingdom on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Queens Road Salisbury SP1 3AG England on 3rd April 2012
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On 3rd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(30 pages)
|