(PSC04) Change to a person with significant control Wed, 19th Oct 2022
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Oct 2022
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Oct 2022
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(27 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 26th Jul 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Oct 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Oct 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Oct 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Nov 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Oct 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Oct 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Oct 2022 director's details were changed
filed on: 8th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 20 st James Business Centre Warrington WA4 6PS United Kingdom on Mon, 18th Oct 2021 to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On Tue, 13th Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Jun 2021
filed on: 20th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 st James's Business Centre Wilderspool Causeway Warrington WA4 6PS on Sun, 19th Jul 2020 to Suite 20 st James Business Centre Warrington WA4 6PS
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Nov 2017: 151000.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hall Green Barn Hall Carr Lane Longton Preston PR4 5JN United Kingdom on Tue, 10th Oct 2017 to 20 st James's Business Centre Wilderspool Causeway Warrington WA4 6PS
filed on: 10th, October 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
|