(AD01) Address change date: Tue, 19th Dec 2023. New Address: Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Previous address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 16th Apr 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Jun 2018 to Mon, 31st Dec 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Jan 2019. New Address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ. Previous address: Unit 2 Olympic Park, Woolston Grange Avenue Birchwood Warrington WA2 0YL England
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Dec 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 31st Dec 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, February 2018
| resolution
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 5th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 5th Oct 2016: 382.40 GBP
capital
|
|
(AD01) Address change date: Thu, 19th Nov 2015. New Address: Unit 2 Olympic Park, Woolston Grange Avenue Birchwood Warrington WA2 0YL. Previous address: Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY United Kingdom
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2015
| resolution
|
Free Download
(28 pages)
|
(AP01) On Wed, 16th Sep 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Sep 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Sep 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Oct 2015. New Address: Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY. Previous address: Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 16th Sep 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2015 to Tue, 30th Jun 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 12th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 382.40 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Oct 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Nov 2012. Old Address: Tredomen Business & Technology Centre Tredomen Park Ystrad Mynach Hengoed Caerphilly CF82 7FN
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 12th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 16th Feb 2012: 382.40 GBP
filed on: 21st, February 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 21st Feb 2012 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 21st Feb 2012 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 12th May 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 12th May 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Mon, 25th Jan 2010
filed on: 3rd, February 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, February 2010
| resolution
|
Free Download
(6 pages)
|
(AP01) On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, November 2009
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, November 2009
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2009: 380.00 GBP
filed on: 23rd, November 2009
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2009: 340.00 GBP
filed on: 23rd, November 2009
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 29th, July 2009
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 07/07/09
filed on: 29th, July 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(18 pages)
|