(CS01) Confirmation statement with updates November 27, 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 27, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 12, 2020
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on May 7, 2015: 2.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 27, 2014: 1.00 GBP
capital
|
|