(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-11-09
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-10-07 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-07 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-08
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-08-27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-27
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 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 2020-12-10
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-08
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-11-09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-08 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-08-04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-08 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-10: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-11-08 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-11: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-07-04: 2.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2013
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2012-11-08 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-08 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Earlsdon Avenue Middlesbrough TS5 8JH United Kingdom on 2011-01-10
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2011-11-30 to 2011-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(22 pages)
|