(AA) Dormant company accounts made up to September 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Crewe Road Sandbach Cheshire CW11 4NE. Change occurred on April 18, 2023. Company's previous address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 28, 2022
filed on: 5th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 24, 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ. Change occurred on September 22, 2020. Company's previous address: 3 Crewe Road Sandbach Cheshire CW11 4NE.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 18, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 23, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2013. Old Address: Milton Park Innovation Centre 99 Milton Park Abingdon Oxon OX14 4RY England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(8 pages)
|