CS01 |
Confirmation statement with updates 2023-10-03
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-10-02
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-02
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-21
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, August 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 3rd, August 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 111008940002, created on 2021-05-18
filed on: 27th, May 2021
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2021-02-21
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-12-01: 7.00 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-03-31: 6.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-12-01: 5.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 6.00 GBP
filed on: 28th, July 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 4.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-12-06
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-08-22
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-22
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111008940001, created on 2019-04-05
filed on: 16th, April 2019
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Foxhills Close Appleton Cheshire WA4 5DH England to Unit 12 Gemini Trade Park Europa Boulevard Warrington Cheshire WA5 7YF on 2019-02-12
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-12
filed on: 12th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2019-02-08
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-08
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-03-31
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-17
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-17
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-06
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018-05-17
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-17
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-21
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|