(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Feb 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Sat, 12th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 7th Jun 2017
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 26th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 2.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 1.00 GBP
capital
|
|