CS01 |
Confirmation statement with updates Sun, 19th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 22nd Mar 2023: 8299.50 GBP, 2423.83 USD
filed on: 1st, May 2023
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(49 pages)
|
AD01 |
Change of registered address from Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England on Sun, 2nd Oct 2022 to Ground Floor, Building 2 Campion Park Holmes Chapel Crewe Cheshire CW4 8AX
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 22nd, June 2022
| accounts
|
Free Download
(52 pages)
|
SH01 |
Capital declared on Mon, 3rd Jan 2022: 2423.83 USD, 8276.50 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Nov 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On Tue, 2nd Feb 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Nov 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2020: 8263.56 GBP, 2423.83 USD
filed on: 3rd, January 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098829960002, created on Tue, 31st Mar 2020
filed on: 2nd, April 2020
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On Thu, 25th Jul 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(38 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 23rd Apr 2019 - 8102.38 GBP, 2423.83 USD
filed on: 17th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Apr 2019: 11302958.83 USD, 9295776.00 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, May 2019
| resolution
|
Free Download
(64 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 23rd Apr 2019 - 8607.57 GBP, 2423.83 USD
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, April 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2019
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 23rd Apr 2019: 8607.57 GBP, 2423.83 USD
filed on: 23rd, April 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/04/19
filed on: 23rd, April 2019
| insolvency
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, August 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, November 2017
| resolution
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 5th Oct 2016: 8662.20 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Sep 2016: 8466.84 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 8397.68 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 8398.00 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098829960001, created on Thu, 31st Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(59 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 1st Dec 2015
filed on: 11th, December 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 44 Baker Street C/O Streathers Solicitors London W1U 7AL on Wed, 9th Dec 2015 to Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|