(CS01) Confirmation statement with no updates 17th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 068739860002 in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068739860003, created on 9th June 2023
filed on: 13th, June 2023
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6a Catherine Street Catherine Street Warrington WA5 0LH on 14th January 2022 to Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 10th, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, September 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th September 2021: 100.00 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 14th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th July 2021: 50.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th July 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st November 2009: 100.00 GBP
filed on: 30th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th April 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 068739860002, created on 22nd December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
(CH01) On 4th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Clifton Close Woolston Warrington WA1 4BE United Kingdom on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 13th July 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(13 pages)
|