(PSC05) Change to a person with significant control Sun, 10th Dec 2023
filed on: 10th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 10th Dec 2023
filed on: 10th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Dec 2023
filed on: 10th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 South West Avenue Bollington Macclesfield SK10 5DS England on Fri, 30th Jun 2023 to Barrington House Heyes Lane Alderley Edge SK9 7LA
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Barrington House Heyes Lane Alderley Edge SK9 7LA England on Thu, 15th Jun 2023 to 128 South West Avenue Bollington Macclesfield SK10 5DS
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 12th Feb 2023
filed on: 26th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 12th Feb 2023
filed on: 26th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 5,2nd Floor, Barrington House Heyes Lane Alderley Edge SK9 7LA England on Fri, 18th Feb 2022 to Barrington House Heyes Lane Alderley Edge SK9 7LA
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Apr 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Jan 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 25th Jan 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on Tue, 8th Dec 2020 to Suite 5,2nd Floor, Barrington House Heyes Lane Alderley Edge SK9 7LA
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 18th Nov 2020
filed on: 18th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Fri, 24th Jul 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jul 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2020
| incorporation
|
Free Download
(39 pages)
|