AD01 |
Address change date: Thu, 26th Oct 2023. New Address: 2 Church Road Lymm WA13 0QQ. Previous address: Unit 3 Erwood Street Warrington WA2 7NW England
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 17th Jul 2023 - the day director's appointment was terminated
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Oct 2020. New Address: Unit 3 Erwood Street Warrington WA2 7NW. Previous address: The Outset Sankey Street Warrington WA1 1NN England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Feb 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Feb 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Dec 2019
filed on: 9th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Fri, 22nd Nov 2019. New Address: The Outset Sankey Street Warrington WA1 1NN. Previous address: Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 10th Nov 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 10th Nov 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Jan 2019. New Address: Unit H Catherine Street Business Centre Warrington WA5 0LH. Previous address: 28 Walton Road Stockton Heath Warrington WA4 6NL England
filed on: 8th, January 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Jan 2019. New Address: Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH. Previous address: Unit H Catherine Street Business Centre Warrington WA5 0LH
filed on: 8th, January 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: 28 Walton Road Stockton Heath Warrington WA4 6NL. Previous address: 10 Waterbridge Court Appleton Warrington WA4 3BJ England
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Aug 2018. New Address: 10 Waterbridge Court Appleton Warrington WA4 3BJ. Previous address: 17 Windy Bank Avenue Lowton Warrington WA3 2th United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|