AA |
Small company accounts for the period up to April 1, 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On June 13, 2023 new director was appointed.
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 11, 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2023
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102531300003, created on July 13, 2022
filed on: 19th, July 2022
|
mortgage |
Free Download
(122 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2021
|
incorporation |
Free Download
(12 pages)
|
AP01 |
On July 31, 2021 new director was appointed.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR. Change occurred on August 3, 2021. Company's previous address: 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom.
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2021 new director was appointed.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(24 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 102531300002, created on August 12, 2019
filed on: 13th, August 2019
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control July 21, 2016
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 20, 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2018 new director was appointed.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(19 pages)
|
AD02 |
New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 27, 2016: 568144.00 GBP
filed on: 21st, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102531300001, created on November 25, 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(29 pages)
|
AD01 |
New registered office address 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN. Change occurred on November 8, 2016. Company's previous address: 9Barn Unites 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom.
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 9Barn Unites 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN. Change occurred on November 7, 2016. Company's previous address: Unit 41a Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ United Kingdom.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 100 Barbirolli Square Manchester M2 3AB.
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2016
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 41a Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ. Change occurred on August 4, 2016. Company's previous address: 100 Barbirolli Square Manchester England M2 3AB England.
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 13, 2016
filed on: 13th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(22 pages)
|