(CS01) Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Sep 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Sep 2023. New Address: 389 Chiswick High Road Chiswick London W4 4AL. Previous address: Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Oct 2022. New Address: Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET. Previous address: Part West Wing, 12th Floor 389 Chiswick High Road London W4 4AL England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 22nd Apr 2021. New Address: Part West Wing, 12th Floor 389 Chiswick High Road London W4 4AL. Previous address: Part 3rd Floor Suite (301) Bridgewater House Whitworth Street Manchester M1 6LT England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2018
| resolution
|
Free Download
(22 pages)
|
(AP01) On Thu, 27th Sep 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Oct 2018
filed on: 16th, October 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 29th May 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 30th Jun 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Jun 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Jun 2016. New Address: Part 3rd Floor Suite (301) Bridgewater House Whitworth Street Manchester M1 6LT. Previous address: C/O C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ England
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jun 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(23 pages)
|