(CS01) Confirmation statement with updates Wed, 13th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, November 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, July 2023
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on Tue, 25th Jul 2023: 1.00 GBP
filed on: 25th, July 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 01/11/22
filed on: 25th, July 2023
| insolvency
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL England on Mon, 19th Dec 2022 to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 26th Feb 2021, company appointed a new person to the position of a secretary
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England on Thu, 4th Mar 2021 to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Feb 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 26th Feb 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 23/02/21
filed on: 23rd, February 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 23rd, February 2021
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 23rd Feb 2021: 1975059.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2021: 8250000.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2020
| incorporation
|
Free Download
(28 pages)
|