AA |
Full accounts for the period ending 28th April 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 8th January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112802360008, created on 7th November 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 29th April 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 29th April 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112802360007, created on 18th November 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 1st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 112802360006, created on 2nd March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 112802360005, created on 2nd March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 112802360004, created on 2nd March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 112802360003, created on 2nd March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 112802360001, created on 2nd March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 112802360002, created on 2nd March 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(30 pages)
|
TM01 |
18th April 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2nd March 2020. New Address: Unit 2 Catalina Approach Omega South Warrington WA5 3UY. Previous address: Calver Road Winwick Quay Warrington Cheshire WA2 8UD England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd February 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2018
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 22nd May 2018
filed on: 18th, June 2018
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2019 to 30th April 2019
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd May 2018: 945748.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(5 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2018. New Address: Calver Road Winwick Quay Warrington Cheshire WA2 8UD. Previous address: 42 Wigmore Street London W1U 2RY United Kingdom
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 1.00 GBP
capital
|
|