AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 9th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/24
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/26
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/26
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/13. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 3rd, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2020/09/04 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/04
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/26
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/26
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/26
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 2nd, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/08/26
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/23
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 6th, March 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, January 2017
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2017
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/26
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/05. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 8 Beaufort Drive Buckden St. Neots Cambridgeshire PE19 5YU England
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
2015/10/05 - the day secretary's appointment was terminated
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, August 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/08/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|