AD01 |
New registered office address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL. Change occurred on February 29, 2024. Company's previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom.
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
|
accounts |
Free Download
(16 pages)
|
CH01 |
On April 18, 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On August 18, 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 1, 2022) of a secretary
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2022
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(16 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE. Change occurred on May 1, 2021. Company's previous address: Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE.
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, November 2019
|
resolution |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, November 2019
|
auditors |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2019
|
mortgage |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 5, 2019) of a secretary
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088501400002, created on April 12, 2018
filed on: 18th, April 2018
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088501400001, created on June 14, 2016
filed on: 23rd, June 2016
|
mortgage |
Free Download
(63 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2015: 100.00 GBP
|
capital |
|
AP03 |
Appointment (date: September 18, 2014) of a secretary
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 18, 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 19th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on January 17, 2014: 100.00 GBP
|
capital |
|