AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 6th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-23
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-23
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 30th, April 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Gomez Close Oxley Park Milton Keynes MK4 4SX. Change occurred on 2021-11-09. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-11-09 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-23
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 7th, October 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on 2020-12-12. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-05
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-05 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-23
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 23rd, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-23
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-23
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 16th, July 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-21
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-21
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-23
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-23: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on 2014-12-16. Company's previous address: 28 Cromwell Road Hayes Middlesex UB3 2PP United Kingdom.
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|