(AA) Group of companies' accounts made up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, March 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(28 pages)
|
(MR01) Registration of charge 101024670003, created on December 30, 2020
filed on: 13th, January 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 101024670002, created on December 30, 2020
filed on: 13th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 101024670001, created on December 30, 2020
filed on: 13th, January 2021
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 101024670004, created on December 30, 2020
filed on: 13th, January 2021
| mortgage
|
Free Download
(19 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(29 pages)
|
(AP01) On November 1, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom to PO Box WN3 6XP Unit 4 Wheatlea Road Wigan WN3 6XP on July 31, 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 18, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 14, 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2016: 40000.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 16th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, September 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|