RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 2nd, February 2024
| incorporation
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2024
| capital
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Northwich Business Centre Suite F19a Northwich Business Centre Meadow Street Northwich CW9 5BF England on Thu, 13th Oct 2022 to Chelford House, Suite 5, Second Floor Rudheath Way Northwich CW9 7LN
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Water Street Northwich CW9 5HP England on Mon, 4th Oct 2021 to Northwich Business Centre Suite F19a Northwich Business Centre Meadow Street Northwich CW9 5BF
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Ariston Street Grimsby DN32 8HQ England on Fri, 29th Sep 2017 to 14 Water Street Northwich CW9 5HP
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 7th Feb 2017 to 6 Ariston Street Grimsby DN32 8HQ
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2017 director's details were changed
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Jan 2017 new director was appointed.
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 100.00 GBP
capital
|
|