CS01 |
Confirmation statement with no updates April 16, 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 4th, April 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 4th, April 2024
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 15th, March 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 15th, March 2024
| accounts
|
Free Download
(53 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 15th, March 2024
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 5th, March 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 5th, March 2024
| other
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084906000008, created on June 22, 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control June 28, 2018
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084906000007, created on March 15, 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084906000006, created on February 5, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(125 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 401 Faraday Faraday Street Birchwood Warrington WA3 6GA. Change occurred on June 28, 2018. Company's previous address: St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084906000005, created on March 28, 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to May 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084906000004, created on July 6, 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to May 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 12, 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084906000003, created on September 18, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084906000002, created on September 18, 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, September 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on August 19, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS. Change occurred on August 21, 2015. Company's previous address: Paragon House Ketterer Court Jackson Street St Helens Merseyside WA9 3AH.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 19, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 21, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2014 (was June 30, 2014).
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 10, 2014: 200.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084906000001
filed on: 20th, May 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(22 pages)
|