(CS01) Confirmation statement with updates Sun, 25th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 13th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Sep 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 13th Sep 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Nov 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2023 to Sat, 31st Dec 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 25th Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th Feb 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 24th Feb 2022 - the day director's appointment was terminated
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 8th Dec 2021. New Address: Unit B1 Trident Business Park Risley Warrington Cheshire WA3 6AX. Previous address: Unit 7 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 12th Feb 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Jan 2021 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Nov 2020
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: Unit 7 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD. Previous address: 16 Walton Road Culcheth Warrington Cheshire WA3 5DW England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2020
| incorporation
|
Free Download
(10 pages)
|