(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Jul 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Mar 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Feb 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Nov 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Oct 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Oct 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Jul 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 30th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Mar 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Dec 2016: 2.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(26 pages)
|