CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 13th Jul 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Fri, 11th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2013
|
incorporation |
Free Download
(23 pages)
|