SH01 |
6691427.00 GBP is the capital in company's statement on Wednesday 28th February 2024
filed on: 19th, March 2024
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, January 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, January 2021
| accounts
|
Free Download
(28 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, January 2021
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102707780004, created on Tuesday 22nd December 2020
filed on: 12th, January 2021
| mortgage
|
Free Download
(38 pages)
|
AP03 |
Appointment (date: Thursday 17th December 2020) of a secretary
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Town Hall, Sankey Street, Warrington Sankey Street Warrington WA1 1UH. Change occurred on Friday 11th December 2020. Company's previous address: Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th December 2020
filed on: 11th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 29th October 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thursday 29th October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 102707780001 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102707780003 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102707780002 satisfaction in full.
filed on: 9th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102707780003, created on Thursday 15th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 102707780002, created on Thursday 20th August 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102707780001, created on Friday 19th July 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, May 2019
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Thorney Weir House Thorney Mill Lane Iver SL0 9AQ. Change occurred on Thursday 24th January 2019. Company's previous address: Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ United Kingdom.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th July 2016
capital
|
|