AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 066177820004 satisfaction in full.
filed on: 3rd, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 17th May 2021
filed on: 12th, July 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066177820004, created on Wednesday 9th June 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(28 pages)
|
AD01 |
New registered office address 14a Warburton House Eagle Brow Lymm Cheshire WA13 0LJ. Change occurred on Tuesday 2nd March 2021. Company's previous address: 14a Warburton House Lymm Cheshire WA13 0LJ England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14a Warburton House Lymm Cheshire WA13 0LJ. Change occurred on Monday 4th January 2021. Company's previous address: Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 12th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 15th, August 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd November 2017
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd October 2017 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 15th July 2016
capital
|
|
AD01 |
New registered office address Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP. Change occurred on Wednesday 15th June 2016. Company's previous address: Unit B4 Daten Avenue, Trident Business Park Risley Warrington Cheshire WA3 6BX.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AP01 |
New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 10th February 2014
filed on: 19th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th June 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Wednesday 17th November 2010
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2010 to Monday 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th June 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th May 2010.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th May 2010.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 5th May 2010) of a secretary
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 9th July 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2008
| incorporation
|
Free Download
(14 pages)
|