AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England on Tue, 20th Jun 2023 to 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Quayside Ga Greenalls Avenue Warrington Stockton Heath WA4 6HL England on Tue, 6th Dec 2022 to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109496660002, created on Fri, 13th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 109496660001, created on Wed, 11th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Oct 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Sun, 30th Sep 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Chapel Old Cherry Lane Lymm WA13 0TA England on Fri, 26th Apr 2019 to Quayside Ga Greenalls Avenue Warrington Stockton Heath WA4 6HL
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Dec 2017: 8998.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Chapel Old Cherry Lane Lymm Warrington WA13 0SZ England on Thu, 14th Sep 2017 to The Chapel Old Cherry Lane Lymm WA13 0TA
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2017
| incorporation
|
Free Download
(29 pages)
|