MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England on Mon, 3rd Oct 2022 to Unit 17 Rufford Court Hardwick Grange Warrington WA1 4RF
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 19th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099494200004, created on Fri, 24th Jan 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit B Madison Place Central Park Manchester M40 5BP England on Wed, 8th Jan 2020 to Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 25th Jun 2019, company appointed a new person to the position of a secretary
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Crescent Salford Manchester M5 4PF United Kingdom on Tue, 2nd Jul 2019 to Unit B Madison Place Central Park Manchester M40 5BP
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Jun 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Jun 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 25th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 9th Mar 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 9th May 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2017 from Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099494200003, created on Fri, 11th Aug 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099494200002, created on Mon, 9th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 099494200001, created on Mon, 9th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(60 pages)
|
AP01 |
On Mon, 9th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 2.00 GBP
capital
|
|