(CS01) Confirmation statement with updates February 4, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, April 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 28, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 28, 2023 - 1.00 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, March 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 8 Fairoak Court Whitehouise Industrial Estate Runcorn Warrington WA7 3DX on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 4, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 27 Chesterton Drive Winwick Warrington Cheshire WA2 8XF to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on August 14, 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 17/18 Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on August 14, 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2013: 2.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2011 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 28, 2011. Old Address: 41 Myddleton Lane Winwick Warrington Cheshire WA4 8LN England
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(7 pages)
|