(AP01) New director appointment on Monday 4th December 2023.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076511070002, created on Monday 6th March 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, March 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, March 2023
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director appointment on Monday 6th March 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th March 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 6th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076511070001, created on Monday 22nd June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2019 to Monday 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 18th January 2019
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st December 2015
filed on: 5th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Upper Floor, the Granary, Stanley Grange Ormskirk Road Knowsley Prescot Merseyside L34 4AT. Change occurred on Sunday 5th July 2015. Company's previous address: Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS.
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 8th May 2014 from Peel House the Downs Altrincham Cheshire WA14 2PX United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(SH01) 50000.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, August 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, August 2013
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 160.00 GBP is the capital in company's statement on Monday 3rd June 2013
filed on: 20th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 30th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Saturday 24th March 2012 secretary's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st November 2011
filed on: 3rd, November 2011
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 6th October 2011) of a secretary
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th October 2011 from 1 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th September 2011.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th September 2011.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(23 pages)
|