CH01 |
On 2018/12/18 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2023/06/28
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
SH01 |
27196.34 GBP is the capital in company's statement on 2023/01/10
filed on: 23rd, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 25th, November 2022
| accounts
|
Free Download
(45 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/28
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/10/27.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/27 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2021/06/02 - the day secretary's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 17th, May 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director appointment on 2021/03/23.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/23 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2019/01/21
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
27126.34 GBP is the capital in company's statement on 2019/03/21
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
25826.34 GBP is the capital in company's statement on 2019/03/21
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/04/08.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 21st, June 2019
| accounts
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/02/06 secretary's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/24.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/24.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/01/24
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2019/01/24
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, November 2018
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on 2018/11/02.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
25314.34 GBP is the capital in company's statement on 2018/11/06
filed on: 12th, November 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/11/02.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/11/02
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/08. New Address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/10/23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/07/09
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/07/19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
0.02 GBP is the capital in company's statement on 2018/07/10
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/07/09.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/09.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/09
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/07/09 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/09 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/07/09 - the day secretary's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2018
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
0.01 GBP is the capital in company's statement on 2018/06/29
capital
|
|