MR01 |
Registration of charge 101995710007, created on November 17, 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on August 15, 2023
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 15, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 13, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101995710006, created on April 8, 2022
filed on: 22nd, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101995710005, created on April 8, 2022
filed on: 22nd, April 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 13, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 13, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Old Port Square, Earls Port Chester CH1 4JP United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on August 27, 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101995710003, created on October 4, 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101995710004, created on September 28, 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Tarvin Road Chester CH3 5DY England to 5 Old Port Square, Earls Port Chester CH1 4JP on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101995710002, created on September 28, 2017
filed on: 30th, September 2017
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101995710001, created on February 7, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|