(CS01) Confirmation statement with no updates 2023-06-26
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-26
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-26
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-12
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-26
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-06-26
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1st Option House Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-08-03
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-26
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-10-18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1st Group Bow Court Coventry CV5 6SP England to 1st Option House Bow Court Coventry West Midlands CV5 6SP on 2015-07-15
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-15: 1.00 GBP
capital
|
|
(CH01) On 2014-06-26 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cancelled at Queens Avenue Macclesfield Cheshire SK10 2BB England to 1St Group Bow Court Coventry CV5 6SP on 2015-03-12
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-12-12 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Cancelled at Queens Avenue Macclesfield Cheshire SK10 2BB on 2014-12-12
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-11-03
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-06-26: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|