CS01 |
Confirmation statement with no updates 2023/07/10
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/07/10
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 8th, July 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 25th, October 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/10
filed on: 10th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/12. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 18th, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/08/15
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/08/01
filed on: 16th, August 2019
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/01
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018/08/03
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/01/16
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/29
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, July 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/10
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 7th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/10 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/10
|
capital |
|
CH01 |
On 2014/09/02 director's details were changed
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/10
|
capital |
|