AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 632-634 Birchwood Boulevard Fountain Court Warrington Cheshire WA3 7QU to Unit 5B Olympic Way Birchwood Warrington Cheshire WA2 0YL on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 14, 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 22, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On March 9, 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 28, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2016: 6000.00 GBP
capital
|
|
CERTNM |
Company name changed legal 4 landlords LTDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2015: 6000.00 GBP
capital
|
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Astley Road Bolton BL2 4BR to 632-634 Birchwood Boulevard Fountain Court Warrington Cheshire WA3 7QU on June 22, 2015
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 6, 2014: 6000.00 GBP
capital
|
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 14, 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 61 Rodney Street Liverpool Merseyside L1 9ER
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 15, 2013: 6,000 GBP
capital
|
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 17, 2012. Old Address: 8 Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 20, 2012. Old Address: 4 Webster Court Westbrook Crescent Gemini Bus Park Warrington Cheshire WA5 8WD
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 26th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On February 1, 2011 secretary's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2011 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2010 new director was appointed.
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 6, 2010: 6000.00 GBP
filed on: 27th, July 2010
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of increasing authorised share capital
filed on: 22nd, July 2010
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from dallam court dallam lane warrington chehsire WA2 7LT united kingdom
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(12 pages)
|