TM01 |
Director's appointment was terminated on 2024-01-11
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-11
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
|
accounts |
Free Download
(24 pages)
|
SH19 |
Statement of Capital on 2022-12-28: 5304758.26 GBP
filed on: 28th, December 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/12/22
filed on: 28th, December 2022
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 28th, December 2022
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, December 2022
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2022-10-07 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE. Change occurred at an unknown date. Company's previous address: The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England.
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE. Change occurred on 2022-09-13. Company's previous address: Suite 423 Chadwick House Birchwood Warrington Cheshire WA3 6AE England.
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 423 Chadwick House Birchwood Warrington Cheshire WA3 6AE. Change occurred on 2022-09-13. Company's previous address: The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD.
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE. Change occurred on 2022-09-13. Company's previous address: Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE United Kingdom.
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 18th, November 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-06
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-01-16: 18349597.06 GBP
filed on: 16th, January 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 8th, January 2020
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/12/19
filed on: 8th, January 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, January 2020
|
capital |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-11-01: 18349596.26 GBP
filed on: 19th, August 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2019
|
resolution |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2019-07-16: 18350980.30 GBP
filed on: 30th, July 2019
|
capital |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-17
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-01-19: 18350590.14 GBP
filed on: 23rd, July 2019
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-14
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 9th, April 2019
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 23rd, August 2018
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 8th, May 2017
|
accounts |
Free Download
(32 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 29th, July 2016
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2016-07-25
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-25
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 18th, January 2016
|
annual return |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2016-01-18: 18670343.38 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-12-09
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD. Change occurred at an unknown date. Company's previous address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 10th, September 2015
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-28
filed on: 22nd, April 2015
|
officers |
|
SH01 |
Statement of Capital on 2015-02-20: 18670343.38 GBP
filed on: 23rd, February 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 4th, February 2015
|
annual return |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 12th, December 2014
|
resolution |
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-02
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-03
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-10-10 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 3rd, February 2014
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 18669134.14 GBP
|
capital |
|
CH01 |
On 2013-10-10 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-17
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU United Kingdom on 2013-12-17
filed on: 17th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 29th, May 2013
|
accounts |
Free Download
(27 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 19th, February 2013
|
annual return |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2013-02-06
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 22nd, October 2012
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2011-12-31
filed on: 22nd, October 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-24
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-24
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-30: 27995993.79 GBP
filed on: 16th, January 2012
|
capital |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2011
|
incorporation |
Free Download
(40 pages)
|