(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 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 updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 17, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 21, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 17, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2017
| incorporation
|
Free Download
(25 pages)
|