(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 22, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: March 10, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Building 1 Evolution Park Runcorn Cheshire WA7 1HA United Kingdom to Building 1 Evolution Park Runcorn Cheshire WA7 1HR on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 1 Evolution Park Runcorn Cheshire WA7 2RG United Kingdom to Building 1 Evolution Park Runcorn Cheshire WA7 1HA on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor Sutton House Ashville Point Sutton Weaver Cheshire WA7 3FW United Kingdom to Building 1 Evolution Park Runcorn Cheshire WA7 2RG on December 11, 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 3, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 30, 2019: 100.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2019: 100.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On November 13, 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121527730001, created on October 31, 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 50 Knox Road Guildford GU2 9AH England to First Floor Sutton House Ashville Point Sutton Weaver Cheshire WA7 3FW on November 13, 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 21, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Elizabeth Court Wigston Leicester LE18 2AE United Kingdom to 50 Knox Road Guildford GU2 9AH on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 21, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2019
| incorporation
|
Free Download
(10 pages)
|