(PSC07) Cessation of a person with significant control Tue, 21st Nov 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 20th Jun 2023. New Address: The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS. Previous address: The Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Sep 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 18th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 10th Sep 2019. New Address: The Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL. Previous address: Highland House the Broadway London SW19 1NE England
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: Highland House the Broadway London SW19 1NE. Previous address: Bank Chambers 1-5 Wandsworth Road London SW8 2LN United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109654780002, created on Tue, 16th Jan 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 109654780001, created on Thu, 11th Jan 2018
filed on: 11th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2017
| incorporation
|
Free Download
(46 pages)
|