CS01 |
Confirmation statement with no updates 2024-02-01
filed on: 9th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-02-04
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-01
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 075017320002, created on 2019-09-11
filed on: 13th, September 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-21
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-01-31
filed on: 9th, December 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-12-09
filed on: 9th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-01
filed on: 1st, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2018-01-21
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-21 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-21 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 16th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-21 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014-01-07 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 2013-10-08
filed on: 8th, October 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 2nd, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-01-21 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 28th, May 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-01-21 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 9th, May 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-04-01: 100.00 GBP
filed on: 3rd, May 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-04-15
filed on: 15th, April 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2011-04-11 - new secretary appointed
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2011
|
incorporation |
Free Download
(8 pages)
|