(CS01) Confirmation statement with no updates 24th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd July 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 3rd July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 3rd July 2023
filed on: 9th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd July 2023. New Address: 3 Barrington Road Altrincham WA14 1GY. Previous address: The Brew House Greenalls Avenue Warrington WA4 6HL England
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 25th November 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 25th November 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 25th November 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) 18th June 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 16th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th June 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP02) New member appointment on 20th March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2020. New Address: The Brew House Greenalls Avenue Warrington WA4 6HL. Previous address: 140 Coniscliffe Road Darlington Tyne and Wear DL3 7RT England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th March 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th March 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 20th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th March 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd April 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2019. New Address: 140 Coniscliffe Road Darlington Tyne and Wear DL3 7RT. Previous address: Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 25th March 2019: 100.00 GBP
capital
|
|