AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 3rd July 2023
filed on: 4th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 28th June 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th June 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 18th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 6th October 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 17th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 29th August 2012
filed on: 29th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2012
filed on: 11th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st May 2011: 10.00 GBP
filed on: 30th, August 2011
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Longs Mill Brookbridge Court Derby DE1 3LG United Kingdom on 11th May 2011
filed on: 11th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 11th May 2011
filed on: 11th, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 12th November 2010
filed on: 12th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4th October 2010
filed on: 4th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 28/07/2009 from 18 longs mill brookbridge house bedmond road brook street derby derbyshire DE1 3LG
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 17th, June 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On 3rd June 2009 Appointment terminated secretary
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from 1ST floor metropolitan house darkes lane potters bar hertfordshire EN6 1AG
filed on: 3rd, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th April 2009 with complete member list
filed on: 20th, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 8th, September 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th May 2008 with complete member list
filed on: 20th, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
|
incorporation |
Free Download
(17 pages)
|