Total Documents | 28 |
---|
Total Pages | 154 |
---|
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates |
---|---|
7 May 2020 | Total exemption full accounts made up to 28 February 2020 |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates |
24 July 2019 | Total exemption full accounts made up to 28 February 2019 |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates |
6 December 2017 | Micro company accounts made up to 28 February 2017 |
6 December 2017 | Micro company accounts made up to 28 February 2017 |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 |
23 August 2017 | Notification of Corrado Ciccazzo as a person with significant control on 20 July 2017 |
23 August 2017 | Notification of Corrado Ciccazzo as a person with significant control on 20 July 2017 |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 |
13 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 March 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2014 |
6 March 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2014 |
6 March 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2014 |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|