CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2022
|
incorporation |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 9th March 2020
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th March 2020
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 24th July 20194500.00 GBP
filed on: 5th, November 2019
|
capital |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 5th, November 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th August 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 04/12/17
filed on: 9th, January 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, January 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 9th, January 2018
|
capital |
Free Download
(1 page)
|
SH19 |
5000.00 GBP is the capital in company's statement on Tuesday 9th January 2018
filed on: 9th, January 2018
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ. Change occurred on Friday 8th December 2017. Company's previous address: 16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom.
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ. Change occurred on Wednesday 5th April 2017. Company's previous address: 16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ United Kingdom.
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ. Change occurred on Wednesday 29th March 2017. Company's previous address: Sutton House Clifton Lane Sutton Weaver Runcorn Cheshire WA7 3FW United Kingdom.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th December 2016
filed on: 9th, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2016
|
incorporation |
Free Download
(31 pages)
|