AP01 |
New director was appointed on 13th February 2024
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2024
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th February 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, April 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 24th March 2022
filed on: 12th, April 2022
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 24th March 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th March 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 15 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 19th May 2017 to Suite 24 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AP01 |
New director was appointed on 1st July 2014
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from St. James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st July 2011 from 31st March 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, April 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 84 Walton Rd Stockton Heath Warrington Cheshire WA4 6NP United Kingdom on 27th September 2010
filed on: 27th, September 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2010
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st March 2011
filed on: 13th, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(23 pages)
|