(AD01) New registered office address 115 Anfield Road Liverpool L4 0TL. Change occurred on November 28, 2023. Company's previous address: 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On July 27, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 27, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 27, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097599590004, created on December 13, 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097599590003, created on June 20, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2017
| incorporation
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on March 15, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 17, 2017: 526.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, March 2017
| resolution
|
Free Download
(24 pages)
|
(AP01) On February 7, 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR. Change occurred on February 28, 2017. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 28th, February 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 25, 2017
filed on: 25th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097599590002, created on June 24, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097599590001, created on June 24, 2016
filed on: 9th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|