(AA) Full accounts data made up to 2022-12-31
filed on: 7th, March 2024
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2021-09-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-16
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-09-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 12th, July 2021
| accounts
|
Free Download
(41 pages)
|
(AD01) New registered office address 3rd Floor, Quayside, Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL. Change occurred on 2021-04-07. Company's previous address: Unit a2 Symmetry Park Morrell Way Bicester OX26 6GF England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-17
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-17
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-17
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-17
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-17
filed on: 17th, July 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-15
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-11-19
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-11-18
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a2 Symmetry Park Morrell Way Bicester OX26 6GF. Change occurred on 2019-11-08. Company's previous address: 3rd Floor, Quayside Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-04
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 12th, July 2019
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address 3rd Floor, Quayside Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL. Change occurred on 2018-09-17. Company's previous address: No. 5 Booths Park Chelford Road Knutsford Cheshire WA16 8GS.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 30th, April 2018
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 12th, June 2017
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 30th, June 2015
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2015-06-22
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-14: 100.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 20th, October 2014
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 8th, July 2014
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Manor Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1SE United Kingdom on 2013-02-06
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 11th, October 2012
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from the Crescent Jays Close Basingstoke Hampshire RG22 4BS on 2012-07-30
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-12-30: 200.00 GBP
filed on: 28th, May 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, May 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 15th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|