(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Aug 2018
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Aug 2018
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 10th Mar 2022 - 92.00 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Longmires Paul House Stockport Road Timperley Cheshire WA15 7UQ England on Fri, 1st Oct 2021 to Unit 4.2 20 Dale Street Manchester M1 1EZ
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112287840004, created on Thu, 21st May 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 31st Dec 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112287840003, created on Fri, 3rd Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(50 pages)
|
(AP01) On Fri, 3rd Aug 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112287840002, created on Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(50 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(33 pages)
|
(MR01) Registration of charge 112287840001, created on Fri, 2nd Mar 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(50 pages)
|
(AP01) On Fri, 2nd Mar 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2018
| incorporation
|
Free Download
(10 pages)
|