AA |
Small company accounts for the period up to 2022-10-31
filed on: 27th, October 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2023-09-02
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-12-22: 2.00 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2023
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-13 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on 2023-04-13. Company's previous address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-04-13
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on 2023-04-12. Company's previous address: Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-23
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-23
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, January 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-30
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS at an unknown date
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-18
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-14
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-10-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-18
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-30
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-10-31
filed on: 17th, July 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2020-02-19
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-14
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-03
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-04
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, September 2019
| auditors
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-10-31
filed on: 28th, May 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-12
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-18
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-10-31
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-10
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105324350001, created on 2016-12-22
filed on: 3rd, January 2017
| mortgage
|
Free Download
(88 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(23 pages)
|