RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, June 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101473590001, created on Tuesday 9th May 2023
filed on: 19th, May 2023
| mortgage
|
Free Download
(61 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington Cheshire WA4 4PG. Change occurred on Monday 27th June 2022. Company's previous address: Unit 2, Walnut Tree Farm Walnut Tree Business Centre, Northwich Road Lower Stretton Warrington WA4 4PG England.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(46 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd September 2021.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 6th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th August 2021.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 12 New Fetter Lane London EC4A 1JP
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Sunday 31st December 2017
filed on: 7th, March 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2, Walnut Tree Farm Walnut Tree Business Centre, Northwich Road Lower Stretton Warrington WA4 4PG. Change occurred on Thursday 4th January 2018. Company's previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Friday 23rd September 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 New Fetter Lane London EC4A 1JP. Change occurred on Friday 9th September 2016. Company's previous address: 90 Fetter Lane London EC4A 1EQ United Kingdom.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2016
| incorporation
|
Free Download
(18 pages)
|