(CS01) Confirmation statement with updates 30th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 14th, December 2022
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th April 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th October 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 099155900001 in full
filed on: 14th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2019: 5.00 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2019: 5.00 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099155900002, created on 31st January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 20 st. Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom on 22nd December 2017 to Unit 2 st. Michaels Industrial Estate Widnes Cheshire WA8 8TL
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 497 Warrington Road Rainhill Prescot Merseyside L35 0LR England on 13th June 2017 to Unit 20 st. Michaels Industrial Estate Widnes Cheshire WA8 8TL
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099155900001, created on 22nd February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Farndon Avenue Sutton Manor St. Helens Merseyside WA9 4DW England on 2nd December 2016 to 497 Warrington Road Rainhill Prescot Merseyside L35 0LR
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Ben Leatherbarrow 235 Lower Hall St St Helens WA10 1GF United Kingdom on 14th October 2016 to 6 Farndon Avenue Sutton Manor St. Helens Merseyside WA9 4DW
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th December 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|