CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 22nd, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jul 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Jul 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 16th Jan 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 25th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Aug 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2013
|
incorporation |
|