AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Bridgewater House North Road Industrial Estate Ellesmere Port CH65 1AF on 29th July 2021 to Unit 2 the Oaks Stanney Mill Lane Ellesmere Port Cheshire CH2 4HY
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beech Farm Bryn Road Alltami Mold CH7 6SB United Kingdom on 22nd November 2019 to Bridgewater House North Road Industrial Estate Ellesmere Port CH65 1AF
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, November 2019
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th October 2019: 100.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th October 2019: 80.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st March 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st March 2018: 83.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 1st October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 104.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 30th September 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 13th March 2017, company appointed a new person to the position of a secretary
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beech Farm Bryn Road Altami Mold CH6 6SB Wales on 15th March 2017 to Beech Farm Bryn Road Alltami Mold CH7 6SB
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(8 pages)
|