(CS01) Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 8th May 2023
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Apr 2023
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 29th Aug 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Aug 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Grove Road Wrexham LL11 1DY Wales on Mon, 29th Aug 2022 to Piccadilly Business Centre,Aldow Enterprise Park Blackett Street Manchester M12 6AE
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 121917860012, created on Mon, 7th Mar 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Iver Road Upton Chester CH2 1RL United Kingdom on Thu, 29th Jul 2021 to 3 Grove Road Wrexham LL11 1DY
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121917860010, created on Wed, 12th May 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 121917860011, created on Wed, 12th May 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121917860009, created on Fri, 21st Aug 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 121917860008, created on Fri, 21st Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 121917860007, created on Tue, 31st Mar 2020
filed on: 2nd, April 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121917860005, created on Mon, 3rd Feb 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121917860006, created on Mon, 3rd Feb 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 121917860003, created on Mon, 3rd Feb 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121917860004, created on Mon, 3rd Feb 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 121917860002, created on Tue, 4th Feb 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 121917860001, created on Tue, 4th Feb 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Thu, 26th Dec 2019 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Dec 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2019
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|