(PSC05) Change to a person with significant control February 29, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL on February 29, 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096132200009, created on November 14, 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(17 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096132200008, created on March 14, 2023
filed on: 24th, March 2023
| mortgage
|
Free Download
(43 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 22, 2021
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 18, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 1, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2022 - new secretary appointed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096132200007, created on April 29, 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(38 pages)
|
(AD01) Registered office address changed from Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on May 1, 2021
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 1, 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096132200006, created on March 9, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(107 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 8th, October 2019
| auditors
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096132200005, created on November 9, 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(104 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 18, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096132200004, created on November 14, 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(114 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096132200003, created on May 10, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(113 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(13 pages)
|
(CH01) On July 19, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096132200002, created on June 27, 2016
filed on: 11th, July 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096132200001, created on May 13, 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(105 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on May 29, 2015: 99.99 GBP
capital
|
|