(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 5, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 5, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB England to 1 Kenwood Road Stockport SK5 6PH on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2016 to February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098769850001, created on May 31, 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates November 17, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 18, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 18, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 18, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|