(CH01) On Sunday 17th December 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th December 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 17th December 2023
filed on: 17th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hilton House First Floor, Block a Stockport SK1 3NA. Change occurred on Sunday 17th December 2023. Company's previous address: 1a Portland Grove Stockport SK4 4AA England.
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 17th December 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 24th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 19th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1a Portland Grove Stockport SK4 4AA. Change occurred on Thursday 19th January 2023. Company's previous address: 4 Samuel Street Stockport SK4 1NG United Kingdom.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 30th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, April 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th April 2018
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|