(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 106718520002 in full
filed on: 6th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th November 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 15th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 27th July 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Victoria House Victoria Road Hale Altrincham WA15 9AF England on 9th May 2019 to Unit 4, the Redwing Centre Mosley Road Trafford Park Manchester M17 1RJ
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106718520002, created on 4th May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bright Partnership Yarmouth House, Trident Business Park Daton Avenue Warrington Cheshire WA3 6BX United Kingdom on 2nd May 2018 to Victoria House Victoria Road Hale Altrincham WA15 9AF
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106718520001, created on 25th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd April 2017: 224.66 GBP
filed on: 23rd, June 2017
| capital
|
Free Download
(14 pages)
|
(SH02) Sub-division of shares on 2nd April 2017
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2017
| resolution
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd April 2017: 154.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 15th March 2017: 1.00 GBP
capital
|
|