OPEN 360

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Graham Stephen Phelps as a director on 2025-03-29

View Document

11/04/2511 April 2025 Notification of Graham Stephen Phelps as a person with significant control on 2025-03-29

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Termination of appointment of Peter Moriarty as a director on 2025-02-28

View Document

13/03/2513 March 2025 Cessation of Peter Moriarty as a person with significant control on 2024-12-31

View Document

24/02/2524 February 2025 Director's details changed for Mr Prosper Nunu on 2025-02-10

View Document

24/02/2524 February 2025 Change of details for Mr Prosper Nunu as a person with significant control on 2025-02-12

View Document

24/02/2524 February 2025 Registered office address changed from 89 Halton Brook Avenue Halton Brook Runcorn Cheshire WA7 2RA to 12 Cunliffe Close Palacefields Runcorn WA7 2QF on 2025-02-24

View Document

24/02/2524 February 2025 Secretary's details changed for Prosper Nunu on 2025-02-10

View Document

15/08/2415 August 2024 Termination of appointment of William James Hampshire as a director on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of William James Hampshire as a person with significant control on 2024-08-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/02/1712 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MR PETER MORIARTY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 18/06/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 18/06/15 NO MEMBER LIST

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 18/06/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PROSPER NUNU / 20/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROSPER NUNU / 20/06/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 1 HOLBECK NORTON RUNCORN CHESHIRE WA7 6SQ ENGLAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROSPER NUNU / 01/10/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PROSPER NUNU / 01/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 4 BROADHURST MANOR MERRIDALE ROAD MANCHESTER M40 0AD UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIZZOTTI

View Document

27/08/1327 August 2013 18/06/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR WILLIAM JAMES HAMPSHIRE

View Document

19/07/1319 July 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIZZOTTI

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED LORRAINE ANN RIZZOTTI

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company