CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control October 25, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 24, 2020
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on October 16, 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, September 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 6, 2020 - 100.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 20, 2015: 140.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 16, 2015: 120.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|