TM01 |
Director's appointment terminated on 2023/12/30
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, December 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, December 2023
| incorporation
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, October 2023
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/11/30
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/05
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/01/04
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England on 2022/01/17 to Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/04
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/01/04
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/20
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Walton Road Stockton Heath Warrington WA4 6NL England on 2021/11/04 to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/01
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England on 2017/08/08 to 28 Walton Road Stockton Heath Warrington WA4 6NL
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/14
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/03.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 91 Knutsford Road Grappenhall Warrington Cheshire WA4 2NS on 2016/03/16 to Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/01
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/01
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
NEWINC |
Company registration
filed on: 1st, November 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|