(MA) Articles and Memorandum of Association
filed on: 4th, April 2024
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, April 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2024
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2023
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2023/01/29
filed on: 1st, November 2023
| accounts
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/11.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/03/10 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/03/10 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/02.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/03/10 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/01/30
filed on: 10th, February 2023
| accounts
|
Free Download
(43 pages)
|
(MR01) Registration of charge 112829550007, created on 2022/12/22
filed on: 23rd, December 2022
| mortgage
|
Free Download
(30 pages)
|
(PSC05) Change to a person with significant control 2022/10/01
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112829550006, created on 2022/07/21
filed on: 22nd, July 2022
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2022/03/28
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/01/31
filed on: 29th, July 2021
| accounts
|
Free Download
(44 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 1.25 GBP is the capital in company's statement on 2021/04/30
filed on: 4th, May 2021
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112829550005, created on 2021/04/15
filed on: 23rd, April 2021
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021/03/28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/03/10.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/01/26
filed on: 5th, February 2021
| accounts
|
Free Download
(40 pages)
|
(PSC05) Change to a person with significant control 2021/01/07
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/01/07
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, October 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) 1.23 GBP is the capital in company's statement on 2020/02/17
filed on: 20th, October 2020
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112829550003, created on 2020/03/14
filed on: 30th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 112829550004, created on 2020/03/14
filed on: 30th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2020/03/28
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/22
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 112829550002, created on 2019/10/15
filed on: 16th, October 2019
| mortgage
|
Free Download
(30 pages)
|
(AD01) Address change date: 2019/08/20. New Address: 1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH. Previous address: 1030 Europa Boulevard Westbrook Warrington WA5 7YW England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, August 2019
| resolution
|
Free Download
(38 pages)
|
(SH01) 1.21 GBP is the capital in company's statement on 2019/07/17
filed on: 31st, July 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/17.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/17.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/01/25. Originally it was 2019/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 13th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/03/28
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/09/30
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/11/07
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/10/12
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/10/12
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, October 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/10/23. New Address: 1030 Europa Boulevard Westbrook Warrington WA5 7YW. Previous address: 3 Whitehall Quay Leeds LS1 4BF United Kingdom
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018/10/12
filed on: 23rd, October 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/10/12.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112829550001, created on 2018/10/12
filed on: 16th, October 2018
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/12
filed on: 12th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/10/12.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/10/12 - the day director's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/10/12 - the day director's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/10/12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2018
| incorporation
|
Free Download
(11 pages)
|