(AA01) Previous accounting period shortened from January 29, 2023 to January 28, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 30, 2020 to January 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1st Floor 264 Manchester Road Manchester Road Warrington WA1 3RB to C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 19, 2016: 4.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 5, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 22, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 22, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 28, 2014: 4.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(8 pages)
|