CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 7th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, July 2019
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th January 2018
filed on: 24th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on Wednesday 24th January 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AD01 |
Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st January 2011
filed on: 10th, November 2015
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, April 2015
| resolution
|
|
SH01 |
98.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 26th, March 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on Thursday 16th October 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th March 2014 from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th February 2012 from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2011
| incorporation
|
Free Download
(13 pages)
|