(PSC02) Notification of a person with significant control Mon, 18th Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, October 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 27th Sep 2023: 100.00 GBP
filed on: 28th, September 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st May 2023 new director was appointed.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 28th Aug 2021 - 50.00 GBP
filed on: 16th, February 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Feb 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Jan 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: Unit 6 Cromwell Street Widnes WA8 0QQ. Previous address: Unit44,Clarendon Court Unit 44,Clarendon Court Winwick Quay Warrington WA2 8QP
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080885810002, created on Tue, 28th Feb 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080885810001, created on Fri, 20th Jan 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 31st May 2012: 100.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 50.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 8th May 2014. Old Address: 85 Littleton Close Great Sankey Warrington Cheshire WA5 1HB United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|