CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jul 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 12th Dec 2020. 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 Wed, 1st Jul 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jul 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 16th Jan 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 7th Sep 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 1.00 GBP
|
capital |
|