(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 12, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 10, 2015: 2.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on February 17, 2015: 1.00 GBP
capital
|
|