(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 29, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On December 28, 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 28, 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| 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 1 Bond Street Colne Lancashire BB8 9DG on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 4, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 11, 2014. Old Address: 1 Dixon Drive Wharncliffe Side Sheffield South Yorkshire S35 0DG
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 18, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 18, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 18, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 19, 2010. Old Address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(17 pages)
|