(CS01) Confirmation statement with no updates December 16, 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 5, 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 5, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates December 16, 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to January 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 21, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 19, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 19, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2013: 2.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 19, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 19, 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 5, 2012. Old Address: 30 Bromborough Village Road Bromborough Wirral CH62 7ES England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 11, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(7 pages)
|