AD01 |
New registered office address Calder House St Georges Park Kirkham Lancashire PR4 2DZ. Change occurred on December 19, 2023. Company's previous address: 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 16, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2019
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2019
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2019
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 099742190005, created on October 30, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(71 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to December 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ. Change occurred on January 14, 2019. Company's previous address: Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire England.
filed on: 14th, January 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099742190004, created on December 31, 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2018
| resolution
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire. Change occurred on January 26, 2018. Company's previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On January 12, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 12, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 12, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099742190003, created on January 12, 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099742190002, created on January 12, 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 099742190001, created on January 12, 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(7 pages)
|
SH19 |
Capital declared on January 9, 2018: 146657.20 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, January 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/01/18
filed on: 9th, January 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, January 2018
| resolution
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On September 7, 2016 secretary's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2016 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2016 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 30, 2016: 318822.00 GBP
filed on: 14th, October 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, September 2016
| resolution
|
Free Download
|
AP03 |
Appointment (date: August 30, 2016) of a secretary
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2016
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 30, 2016) of a secretary
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 30, 2016 new director was appointed.
filed on: 17th, September 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on February 19, 2016. Company's previous address: C/O Raffingers Stuart 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 11, 2016: 318818.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Raffingers Stuart 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on February 17, 2016. Company's previous address: Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(90 pages)
|