(CS01) Confirmation statement with updates Monday 13th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 31st March 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085712920001, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(38 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 4th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 4th May 2022) of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Friday 31st July 2020 (was Thursday 31st December 2020).
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suite a4, Chadwick House Birchwood Park Warrington WA3 6AE. Change occurred on Tuesday 21st November 2017. Company's previous address: Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE United Kingdom.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE. Change occurred on Tuesday 21st November 2017. Company's previous address: Claremont House 2 Kelvin Close Birchwood Warrington WA3 7PB England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Claremont House 2 Kelvin Close Birchwood Warrington WA3 7PB. Change occurred on Monday 25th July 2016. Company's previous address: Carnoustie House the Links, Kelvin Close Birchwood Warrington Cheshire WA3 7PB.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(CH01) On Sunday 19th October 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th October 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AD01) Change of registered office on Thursday 3rd October 2013 from Pioneer House North Road Pioneer House Ellesmere Port Cheshire CH65 1AD England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st July 2014. Originally it was Monday 30th June 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 16th September 2013
filed on: 16th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(21 pages)
|