(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Mar 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 17th Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Fri, 11th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 4th Jul 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(23 pages)
|