(CH02) Directors's name changed on Mon, 3rd Jul 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Jul 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Brew House Greenalls Avenue Warrington WA4 6HL England on Sun, 2nd Jul 2023 to 3 Barrington Road Altrincham WA14 1GY
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(18 pages)
|
(CH01) On Tue, 9th Jun 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) On Thu, 26th Sep 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Jun 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Apr 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Apr 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, August 2018
| resolution
|
Free Download
(31 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 16th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AP02) New person appointed on Mon, 16th Jul 2018 to the position of a member
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 23 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA on Thu, 26th Jul 2018 to The Brew House Greenalls Avenue Warrington WA4 6HL
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 16th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Oct 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 3.00 GBP
capital
|
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gpp newco LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP03) On Thu, 14th Feb 2013, company appointed a new person to the position of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 14th Sep 2012
filed on: 14th, September 2012
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(20 pages)
|