(AA) Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(45 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, May 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution of authority to purchase a number of shares
filed on: 19th, May 2023
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 4, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement May 10, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 4, 2023 - 17777.00 GBP
filed on: 9th, May 2023
| capital
|
Free Download
(6 pages)
|
(AP01) On December 8, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates May 19, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates May 19, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090455350003, created on May 10, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Units 1 & 2 Sixth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LB to Unit 2 Second Avenue Deeside Industrial Park Deeside Clwyd CH5 2NX on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090455350002, created on September 16, 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 27, 2014: 20000.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090455350001, created on September 4, 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(AD01) Company moved to new address on June 11, 2014. Old Address: C/O Edwin C Farrall (Transport) Limited Ashton Lane Ashton Chester CH3 8AA England
filed on: 11th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 19, 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|