(CS01) Confirmation statement with no updates January 28, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 112 Woodside Business Park Birkenhead CH41 1EL. Change occurred on December 5, 2023. Company's previous address: Unit a16 Arrowe Brook Road Wirral CH49 0AB England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a16 Arrowe Brook Road Wirral CH49 0AB. Change occurred on December 5, 2023. Company's previous address: Newspaper House Tannery Lane Warrington WA5 2UD England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115059350001, created on February 7, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 6, 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on August 8, 2018: 100.00 GBP
capital
|
|