AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 2nd Sep 2021
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Aug 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2021
|
mortgage |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 27th Sep 2021
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 27th Sep 2021 - the day secretary's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Sep 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 10th, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Sep 2021. New Address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. Previous address: Soapworks Colgate Lane Salford M5 3LZ England
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Wed, 6th Feb 2019 - the day secretary's appointment was terminated
filed on: 8th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 6th Mar 2019
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2019 to Mon, 31st Dec 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 12th Dec 2018. New Address: Soapworks Colgate Lane Salford M5 3LZ. Previous address: Buckingham Court Frederick Place High Wycombe HP11 1JU United Kingdom
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2018
|
resolution |
Free Download
(32 pages)
|
MR01 |
Registration of charge 114939830001, created on Fri, 2nd Nov 2018
filed on: 7th, November 2018
|
mortgage |
Free Download
|
AP01 |
On Fri, 2nd Nov 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 2nd Nov 2018
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 2nd Nov 2018 - the day secretary's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Nov 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|