(MR01) Registration of charge 096189390007, created on December 12, 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096189390006, created on July 1, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 096189390005, created on July 1, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 2, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096189390003, created on January 16, 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 096189390002, created on January 16, 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 096189390004, created on January 16, 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 6, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 6, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on June 8, 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096189390001, created on July 23, 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|