CS01 |
Confirmation statement with no updates Monday 7th August 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th August 2022
filed on: 7th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. 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)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 14th January 2016 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th August 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Tuesday 4th November 2014. Company's previous address: 25 Kitwood Drive Lower Earley Reading RG6 3TA England.
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th August 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|