TM01 |
Director's appointment terminated on 7th September 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th April 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director was appointed on 23rd March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th April 2021: 151575.62 GBP
filed on: 11th, August 2022
|
capital |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(14 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th April 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th April 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2021
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2021
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 11th June 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th April 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th April 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 1st May 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom on 28th August 2018 to Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom on 22nd August 2018 to Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2018
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 21st May 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th May 2016
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 11th May 2016
filed on: 24th, May 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, May 2016
|
resolution |
Free Download
(58 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 104610.38 GBP
filed on: 17th, May 2016
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101364980001, created on 11th May 2016
filed on: 16th, May 2016
|
mortgage |
Free Download
(51 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2016
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 1.00 GBP
|
capital |
|