AA |
Accounts for a medium company for the period ending on 2023/12/31
filed on: 19th, March 2024
| accounts
|
Free Download
(27 pages)
|
TM02 |
2023/10/01 - the day secretary's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/16
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, April 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 19th, April 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, September 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 092673410002, created on 2019/11/06
filed on: 25th, November 2019
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/18. New Address: Ibis House Ibis Court Centre Park Warrington WA1 1RL. Previous address: 720 Mandarin Court Centre Park Warrington WA1 1GG England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 8th, May 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/16
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/19. New Address: 720 Mandarin Court Centre Park Warrington WA1 1GG. Previous address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB England
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 092673410001, created on 2016/05/09
filed on: 19th, May 2016
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Address change date: 2016/04/07. New Address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB. Previous address: No 5, Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX England
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/06. New Address: No 5, Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX. Previous address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/10/31 to 2015/12/31
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/16 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
CH04 |
Secretary's details were changed on 2014/12/01
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/10.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/28. New Address: 2Nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB. Previous address: Norg House 27 Bond Close Tadley Hampshire RG26 4EW United Kingdom
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/16
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|