(AD01) Change of registered address from 4B Olympic Park Olympic Way Birchwood Warrington WA2 0YL England on Fri, 22nd Jul 2022 to Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 22nd, July 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Jun 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Apr 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Dec 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 24/09/20
filed on: 6th, October 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, October 2020
| resolution
|
Free Download
(23 pages)
|
(SH19) Capital declared on Tue, 6th Oct 2020: 2038.20 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(14 pages)
|
(SH20) Statement by Directors
filed on: 6th, October 2020
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2019
| resolution
|
Free Download
(53 pages)
|
(SH01) Capital declared on Sun, 24th Mar 2019: 1787.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 10th May 2018: 1703.10 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(9 pages)
|
(AP01) On Tue, 9th Jan 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Dec 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, September 2017
| resolution
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, September 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, September 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Jul 2017: 1610.10 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(9 pages)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite H3 Chadwick House Birchwood Park Warrington WA3 6AE England on Wed, 9th Aug 2017 to 4B Olympic Park Olympic Way Birchwood Warrington WA2 0YL
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 10th Apr 2017: 1076.10 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 25th Jan 2017: 1016.70 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 1059.10 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 1000.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, June 2015
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 800.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 700.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 900.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Mon, 30th Mar 2015
filed on: 20th, May 2015
| capital
|
Free Download
(6 pages)
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from No 1 st Paul's Square Liverpool L3 9SJ United Kingdom on Fri, 8th May 2015 to Suite H3 Chadwick House Birchwood Park Warrington WA3 6AE
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(54 pages)
|