(AA) Dormant company accounts made up to March 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) On December 9, 2022 new director was appointed.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 9, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109813530005, created on July 6, 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 109813530006, created on July 6, 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(104 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates September 25, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 18, 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 109813530004, created on October 14, 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates September 25, 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to March 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On March 20, 2019 director's details were changed
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was December 31, 2018).
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Chase House 16 the Parks Newton-Le-Willows WA12 0JQ. Change occurred on March 27, 2019. Company's previous address: C/O Lifterz Limited Milner Way Ossett Wakefield WF5 9JE United Kingdom.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 20, 2019) of a secretary
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 20, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, September 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 109813530003, created on September 10, 2018
filed on: 10th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 29, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 29, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 29, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2018: 1000.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On June 29, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109813530002, created on April 13, 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 109813530001, created on February 7, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on September 26, 2017: 249.00 GBP
capital
|
|