CH01 |
On January 15, 2024 director's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG. Change occurred on November 26, 2020. Company's previous address: Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England.
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to June 30, 2020
filed on: 7th, August 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to December 31, 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(21 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 8, 2017 new director was appointed.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, October 2016
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW. Change occurred on January 27, 2016. Company's previous address: Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ.
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2015: 100.00 USD
|
capital |
|
TM01 |
Director's appointment was terminated on September 25, 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(1 page)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2013
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2012
|
incorporation |
Free Download
(35 pages)
|