(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Castlerock House Wilmslow Road Alderley Edge SK9 7QL England on Thu, 15th Dec 2022 to 5300 Lakeside Cheadle SK8 3GP
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Nov 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Sun, 1st Dec 2019
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2nd Floor 9 Portland Street Manchester M1 3BE England on Wed, 2nd Feb 2022 to Castlerock House Wilmslow Road Alderley Edge SK9 7QL
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Mon, 30th Nov 2020 from Wed, 30th Sep 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Alpha House Greek Street Stockport SK3 8AB United Kingdom on Fri, 28th Aug 2020 to 2nd Floor 9 Portland Street Manchester M1 3BE
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115503770002, created on Wed, 21st Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 115503770003, created on Wed, 21st Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 115503770001, created on Wed, 21st Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Mon, 5th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 3rd Sep 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|