(CH01) On March 1, 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL. Change occurred on March 14, 2024. Company's previous address: The White House Greenalls Avenue Warrington Cheshire WA4 6HL England.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 131439900005, created on February 7, 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates January 18, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address The White House Greenalls Avenue Warrington Cheshire WA4 6HL. Change occurred on July 10, 2023. Company's previous address: 28 Gala Close Appleton Warrington Cheshire WA4 5BF England.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 131439900004, created on February 9, 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 18, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 28 Gala Close Appleton Warrington Cheshire WA4 5BF. Change occurred on September 30, 2022. Company's previous address: 28 28 Gala Close Appleton Warrington Cheshire WA4 5BF England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 28 Gala Close Appleton Warrington Cheshire WA4 5BF. Change occurred on September 30, 2022. Company's previous address: 76 Camberwell Drive Warrington WA4 6FE England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131439900003, created on December 8, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 131439900002, created on November 5, 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 131439900001, created on May 17, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2021
| incorporation
|
Free Download
(10 pages)
|