(CS01) Confirmation statement with no updates 26th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2nd April 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 3rd April 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge 111722230004 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 4th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 111722230005, created on 6th August 2021
filed on: 17th, August 2021
| mortgage
|
Free Download
(143 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(32 pages)
|
(TM01) 19th February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, January 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2021
| incorporation
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111722230004, created on 12th January 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(CH01) On 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 111722230002 in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111722230001 in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 18th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111722230003 in full
filed on: 19th, August 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 18th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) 18th August 2020 - the day secretary's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th August 2020. New Address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. Previous address: Frankland House Frankland Road Blagrove Swindon SN5 8YF
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 18th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(21 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, September 2019
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 11th July 2018
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 10th July 2018 - the day secretary's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2018: 50000.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111722230003, created on 1st April 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(37 pages)
|
(AA01) Current accounting period extended from 31st January 2019 to 31st March 2019
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111722230001, created on 23rd March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 111722230002, created on 23rd March 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(6 pages)
|
(TM01) 26th January 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th January 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 26th January 2018: 1.00 GBP
capital
|
|