RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2025
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th May 2025
filed on: 21st, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 10th Sep 2024
filed on: 20th, May 2025
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2024
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 10th Sep 2024
filed on: 28th, October 2024
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2024
filed on: 15th, October 2024
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Mar 2024
filed on: 18th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2024
filed on: 18th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, April 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 11th Mar 2024 - 66.00 GBP
filed on: 12th, April 2024
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room C23 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on Mon, 24th Oct 2022 to Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 16th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 16th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095795570002, created on Tue, 3rd Nov 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095795570001, created on Tue, 3rd Nov 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|