TM02 |
Termination of appointment as a secretary on September 29, 2022
filed on: 27th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Finsbury Square London EC2A 1AG. Change occurred on October 14, 2022. Company's previous address: Chase House 16 the Parks Newton Le Willows Merseyside WA12 0JQ United Kingdom.
filed on: 14th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 108390740003, created on July 6, 2021
filed on: 12th, July 2021
|
mortgage |
Free Download
(104 pages)
|
MR01 |
Registration of charge 108390740002, created on July 6, 2021
filed on: 12th, July 2021
|
mortgage |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, December 2019
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, October 2019
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108390740001, created on October 14, 2019
filed on: 18th, October 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On June 10, 2019 director's details were changed
filed on: 15th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 10, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 10, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: June 10, 2019) of a secretary
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 10, 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 24th, June 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Chase House 16 the Parks Newton Le Willows Merseyside WA12 0JQ. Change occurred on June 19, 2019. Company's previous address: Unit 10 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD England.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 12, 2019
filed on: 12th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 21, 2018
filed on: 21st, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 23, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 24, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 23, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 17, 2017: 100.00 GBP
filed on: 23rd, October 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2017
filed on: 18th, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP03 |
Appointment (date: October 17, 2017) of a secretary
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD. Change occurred on October 18, 2017. Company's previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom.
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
|
incorporation |
Free Download
(28 pages)
|