CH01 |
On October 30, 2023 director's details were changed
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, August 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, August 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2023: 4727.65 GBP
filed on: 16th, August 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2023: 4727.65 GBP
filed on: 16th, August 2023
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(46 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107085590003, created on March 11, 2022
filed on: 14th, March 2022
|
mortgage |
Free Download
(49 pages)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ. Change occurred on January 5, 2021. Company's previous address: Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom.
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates April 3, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 22, 2018: 4727.65 GBP
filed on: 18th, July 2018
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control April 13, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 13, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 13, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2017: 4727.65 GBP
filed on: 19th, December 2017
|
capital |
Free Download
(5 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2017
filed on: 31st, August 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to December 31, 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE. Change occurred on August 29, 2017. Company's previous address: 21 st Thomas Street Bristol BS1 6JS United Kingdom.
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2017: 4719.42 GBP
filed on: 29th, August 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 11, 2017: 4584.32 GBP
filed on: 2nd, August 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, May 2017
|
resolution |
Free Download
(47 pages)
|
MR01 |
Registration of charge 107085590002, created on May 4, 2017
filed on: 16th, May 2017
|
mortgage |
Free Download
(22 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107085590001, created on May 4, 2017
filed on: 9th, May 2017
|
mortgage |
Free Download
(78 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, May 2017
|
resolution |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 13, 2017: 4542.30 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 13, 2017: 3000.00 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2017: 2000.00 GBP
filed on: 27th, April 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
Appointment (date: April 20, 2017) of a secretary
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2017
|
incorporation |
Free Download
(42 pages)
|