AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, June 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st February 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 26th December 2020
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 26th December 2020.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2020
| incorporation
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2018
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, April 2019
| resolution
|
Free Download
(36 pages)
|
MR04 |
Charge 095552240001 satisfaction in full.
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095552240002, created on Tuesday 27th November 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to Citygate 2 Cross Street Sale Cheshire M33 7JR on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, August 2016
| incorporation
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Monday 16th May 2016
filed on: 1st, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 25th, May 2016
| resolution
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 18th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Saturday 31st October 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095552240001, created on Tuesday 20th October 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(24 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 30th April 2015
filed on: 22nd, May 2015
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
319457.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2015
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|