(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 13, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 25, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072076490017, created on July 8, 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072076490015, created on February 7, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072076490014, created on February 7, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072076490016, created on February 7, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2020: 10.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072076490013, created on March 24, 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072076490012, created on November 3, 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 072076490009, created on November 3, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072076490010, created on November 3, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072076490011, created on November 3, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU. Change occurred on July 18, 2017. Company's previous address: 20 Winmarleigh Street Warrington Cheshire WA1 1JY.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 072076490007, created on January 16, 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 072076490008, created on January 16, 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 1, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072076490006
filed on: 27th, June 2013
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 12th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 4, 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, December 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, June 2011
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2010
| mortgage
|
Free Download
(10 pages)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(35 pages)
|