AA |
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 9th, March 2024
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Nov 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Sep 2018 from Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX on Wed, 5th Dec 2018 to Helix Business Park New Bridge Road Ellesmere Port CH65 4LX
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 21st Dec 2016
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 6th Dec 2017
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jul 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2017
|
resolution |
Free Download
(71 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086197230005, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 086197230004, created on Wed, 21st Dec 2016
filed on: 22nd, December 2016
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Sep 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, April 2015
|
resolution |
|
AP01 |
On Mon, 15th Dec 2014 new director was appointed.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 500.00 GBP
filed on: 17th, March 2015
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 3rd, October 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Sep 2013 new director was appointed.
filed on: 16th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Sep 2013 new director was appointed.
filed on: 16th, September 2013
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Aug 2013
filed on: 9th, September 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, September 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 23rd Aug 2013: 490.00 GBP
filed on: 9th, September 2013
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, September 2013
|
resolution |
Free Download
(66 pages)
|
MR01 |
Registration of charge 086197230003
filed on: 2nd, September 2013
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 086197230002
filed on: 30th, August 2013
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 086197230001
filed on: 28th, August 2013
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
|
incorporation |
|