(MR04) Satisfaction of charge 097302750008 in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, January 2024
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 15/12/23
filed on: 20th, December 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of varying share rights or name
filed on: 20th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2023-12-20: 1.00 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 097302750006 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097302750005 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097302750007 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-04-04
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097302750008, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(142 pages)
|
(TM01) Director's appointment was terminated on 2021-06-11
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-21
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-21
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-04-05
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097302750007, created on 2020-08-18
filed on: 26th, August 2020
| mortgage
|
Free Download
(156 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 097302750006, created on 2019-10-18
filed on: 24th, October 2019
| mortgage
|
Free Download
(144 pages)
|
(AP03) Appointment (date: 2019-08-13) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-08-13
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-08-13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-01 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 097302750002 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097302750003 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097302750001 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097302750004 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 30th, November 2018
| resolution
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2018-09-01
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097302750005, created on 2018-10-25
filed on: 7th, November 2018
| mortgage
|
Free Download
(102 pages)
|
(MR01) Registration of charge 097302750004, created on 2018-06-08
filed on: 22nd, June 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097302750003, created on 2018-06-08
filed on: 21st, June 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097302750002, created on 2018-06-08
filed on: 20th, June 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097302750001, created on 2018-06-08
filed on: 18th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 2017-12-31 to 2018-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR. Change occurred on 2017-12-06. Company's previous address: 4 Faraday Close Washington Tyne & Wear NE38 8QJ United Kingdom.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-11-27
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-27
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-27
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-11-27) of a secretary
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-27
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-22: 900110.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
|
(SH01) Statement of Capital on 2016-03-15: 1000102.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2015-12-31
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-11-23: 1000100.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-20: 100.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(48 pages)
|