(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 12th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th October 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th October 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Thursday 10th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 8th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th June 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th June 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th August 2012
filed on: 10th, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 28th August 2012.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 20th June 2011 from Merrie Meade Princes Close Redlynch Salisbury SP5 2HQ United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, June 2011
| incorporation
|
Free Download
(23 pages)
|