Warrington
WA1 2NZ
Secretary Name | Mr Andrzej Niemyjski |
---|---|
Status | Resigned |
Appointed | 02 May 2017(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 128 Northfield Avenue London W13 9RT |
Director Name | Ms Kinga Joanna Pacewicz |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 November 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Vulcan Close Padgate Warrington WA2 0HL |
Director Name | Ms Agnieszka Ewa Giza |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 February 2018(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Granary Mill Preston On The Hill Warrington WA4 4GA |
Director Name | Mrs Julia Magdalena Szmidt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chiltern Road Warrington WA2 9ST |
Secretary Name | Dolphin Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 07 December 2017) |
Correspondence Address | 128 Northfield Avenue London W13 9RT |
Registered Address | 88 Buttermarket Street Warrington WA1 2NZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 December 2023 (overdue) |
31 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
16 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
21 November 2018 | Termination of appointment of Julia Magdalena Szmidt as a director on 21 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
21 November 2018 | Cessation of Julia Magdalena Szmidt as a person with significant control on 21 November 2018 (1 page) |
17 August 2018 | Appointment of Mrs Julia Magdalena Szmidt as a director on 16 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
17 August 2018 | Cessation of Marek Lukasz Goralczyk as a person with significant control on 17 August 2018 (1 page) |
17 August 2018 | Notification of Julia Magdalena Szmidt as a person with significant control on 16 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Agnieszka Ewa Giza as a director on 16 August 2018 (1 page) |
17 August 2018 | Cessation of Agnieszka Ewa Giza as a person with significant control on 16 August 2018 (1 page) |
26 February 2018 | Notification of Marek Lukasz Goralczyk as a person with significant control on 24 February 2018 (2 pages) |
26 February 2018 | Cessation of Kinga Joanna Pacewicz as a person with significant control on 24 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 February 2018 | Notification of Agnieszka Ewa Giza as a person with significant control on 24 February 2018 (2 pages) |
24 February 2018 | Termination of appointment of Kinga Joanna Pacewicz as a director on 24 February 2018 (1 page) |
24 February 2018 | Appointment of Ms Agnieszka Ewa Giza as a director on 24 February 2018 (2 pages) |
7 December 2017 | Termination of appointment of Dolphin Accounting Ltd as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Dolphin Accounting Ltd as a secretary on 7 December 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
14 November 2017 | Notification of Kinga Joanna Pacewicz as a person with significant control on 11 November 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 11 November 2017
|
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Notification of Marek Goralczyk as a person with significant control on 27 April 2017 (2 pages) |
14 November 2017 | Notification of Marek Goralczyk as a person with significant control on 27 April 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 11 November 2017
|
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Notification of Kinga Joanna Pacewicz as a person with significant control on 11 November 2017 (2 pages) |
11 November 2017 | Registered office address changed from Flat 1, 3 Currans Road Warrington Preston WA2 9RS England to 88 Buttermarket Street Warrington WA1 2NZ on 11 November 2017 (1 page) |
11 November 2017 | Change of details for Mr Marek Lukasz Goralczyk as a person with significant control on 11 November 2017 (2 pages) |
11 November 2017 | Registered office address changed from Flat 1, 3 Currans Road Warrington Preston WA2 9RS England to 88 Buttermarket Street Warrington WA1 2NZ on 11 November 2017 (1 page) |
11 November 2017 | Appointment of Miss Kinga Joanna Pacewicz as a director on 11 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Mr Marek Lukasz Goralczyk on 11 November 2017 (2 pages) |
11 November 2017 | Change of details for Mr Marek Lukasz Goralczyk as a person with significant control on 11 November 2017 (2 pages) |
11 November 2017 | Appointment of Miss Kinga Joanna Pacewicz as a director on 11 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Mr Marek Lukasz Goralczyk on 11 November 2017 (2 pages) |
6 October 2017 | Termination of appointment of Andrzej Niemyjski as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Dolphin Accounting Ltd as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Dolphin Accounting Ltd as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Andrzej Niemyjski as a secretary on 6 October 2017 (1 page) |
2 May 2017 | Appointment of Mr Andrzej Niemyjski as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrzej Niemyjski as a secretary on 2 May 2017 (2 pages) |
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|