CS01 |
Confirmation statement with updates October 24, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, June 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080627050009, created on March 23, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2022
| capital
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 2, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080627050006, created on November 12, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 080627050005, created on November 12, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(93 pages)
|
MR01 |
Registration of charge 080627050007, created on November 12, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 080627050008, created on November 12, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(48 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Lodge House Dodge Hill Cheshire Stockport SK4 1rd. Change occurred on October 10, 2016. Company's previous address: 18 Holt Lane Halton Runcorn Cheshire WA7 2AY.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Lodge House Dodge Hill Stockport Cheshire SK4 1rd. Change occurred on October 10, 2016. Company's previous address: The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080627050004, created on July 24, 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 080627050003, created on March 25, 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 080627050001, created on March 31, 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 080627050002, created on March 31, 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 24, 2014: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2014: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on May 1, 2013: 1000.00 GBP
filed on: 15th, January 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to March 31, 2013
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|