CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd October 2021
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Sunday 13th December 2020
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th June 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 20th June 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd October 2015
|
capital |
|