CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Nov 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Nov 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Nov 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Nov 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Sep 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jul 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Mar 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Mar 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Feb 2021 new director was appointed.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Nov 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Nov 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Nov 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Oct 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Jun 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098596350002, created on Mon, 18th Nov 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 098596350001, created on Fri, 26th Apr 2019
filed on: 26th, April 2019
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England on Fri, 14th Dec 2018 to Newspaper House Tannery Lane Penketh Warrington WA5 2UD
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on Fri, 6th Jul 2018 to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2018
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
Capital declared on Wed, 4th Jan 2017: 100.00 GBP
filed on: 4th, January 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 21/10/16
filed on: 4th, January 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, January 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, January 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Ridgeway Lowton Warrington Cheshire WA3 2QL on Tue, 8th Nov 2016 to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
filed on: 8th, November 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 50000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2015
|
incorporation |
Free Download
(7 pages)
|