CS01 |
Confirmation statement with updates 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2nd October 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd October 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106695730003, created on 18th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 106695730002 in full
filed on: 14th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th November 2019. New Address: Unit 12 Europa Boulevard Westbrook Warrington WA5 7YF. Previous address: Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
22nd July 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th May 2019 director's details were changed
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2019
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2019
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106695730002, created on 17th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th July 2017. New Address: Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD. Previous address: Briarfield Cross Stone Road Todmorden Lancashire OL14 8RA England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 19th, June 2017
| resolution
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 1452201.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106695730001, created on 31st May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 1500201.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 201000.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(15 pages)
|