(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Jul 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Sep 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, September 2018
| 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 Sun, 28th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 24th Jul 2017: 2.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Sep 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Fri, 24th Jun 2016 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(27 pages)
|