AD01 |
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on August 30, 2023. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 30th, August 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 12, 2023
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2023 (was June 12, 2023).
filed on: 26th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On November 24, 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 24, 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 12, 2021: 2.00 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 10, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 27, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 24, 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 27, 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 25, 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 4, 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 15, 2012 director's details were changed
filed on: 15th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2012
|
incorporation |
Free Download
(23 pages)
|