(CS01) Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 16, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 23, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 24, 2012. Old Address: 34 Skylark Way Shinfield Reading RG2 9AJ
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 2, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 11, 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(17 pages)
|