(AD01) Change of registered address from 21a Eccleston Close Birchwood Warrington WA3 7NL England on 7th November 2023 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 19th April 2023
filed on: 20th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th May 2023
filed on: 20th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2022: 100.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th February 2022
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2022
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th December 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th November 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th October 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th October 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th October 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 94 Chester Road Warrington WA4 6AD United Kingdom on 24th October 2017 to 21a Eccleston Close Birchwood Warrington WA3 7NL
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(29 pages)
|