CS01 |
Confirmation statement with updates Sunday 1st October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 26th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite a First Floor, Linenhall House Stanley Street Chester Cheshire CH1 2LR England to Suite 1D Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 9th March 2019
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL United Kingdom to Suite a First Floor, Linenhall House Stanley Street Chester Cheshire CH1 2LR on Wednesday 20th February 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th October 2017
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 30th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1D Rossett Business Village Rossett Wrexham Wrexham LL12 0AY to Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st August 2015, originally was Saturday 31st October 2015.
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|