CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st January 2021
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088617120005, created on Monday 24th July 2023
filed on: 26th, July 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088617120004, created on Wednesday 5th July 2023
filed on: 11th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 088617120001 satisfaction in full.
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 8th September 202068.00 GBP
filed on: 14th, December 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 1st, December 2020
| resolution
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2020
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, September 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 8th September 2020
filed on: 23rd, September 2020
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088617120003, created on Thursday 17th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088617120002, created on Thursday 5th September 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 30th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088617120001, created on Friday 2nd August 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ. Change occurred on Monday 16th October 2017. Company's previous address: Ground Floor Church Street St. Helens Merseyside WA10 1AJ.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, April 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th May 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 22nd December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2014
| incorporation
|
Free Download
(10 pages)
|