(CS01) Confirmation statement with no updates December 8, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Cheshire House Gorsey Lane Widnes WA8 0RP. Change occurred on June 8, 2022. Company's previous address: Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA. Change occurred on January 7, 2022. Company's previous address: The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 6, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL. Change occurred on October 2, 2020. Company's previous address: 4 Whitworth Court Runcorn Cheshire WA7 1WA England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 12, 2020: 128.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2019: 102.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2019: 102.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2019: 102.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control May 23, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 23, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 23, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 23, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 23, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 23, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 5, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 11, 2019: 2.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Whitworth Court Runcorn Cheshire WA7 1WA. Change occurred on February 5, 2019. Company's previous address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(29 pages)
|