(CS01) Confirmation statement with updates 16th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(60 pages)
|
(PSC07) Cessation of a person with significant control 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Ropewalks, 1st Floor Newton Street Macclesfield SK11 6QJ England on 19th September 2023 to Third Floor, Highbank House 2275 Exchange Street Stockport SK3 0ET
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Clifton Square Clifton Street Alderley Edge SK9 7NW England on 8th March 2023 to The Ropewalks, 1st Floor Newton Street Macclesfield SK11 6QJ
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th December 2022: 450.40 GBP
filed on: 17th, February 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2023
| incorporation
|
Free Download
(59 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, January 2023
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, December 2022
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 18th July 2022: 344.69 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th July 2022
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2022: 309.90 GBP
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2022: 309.57 GBP
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2022 to 31st December 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th January 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2nd September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd September 2020: 209.60 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd September 2020: 276.82 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Clifton Sqaure Clifton Street Alderley Edge Cheshire SK9 7NW England on 6th May 2020 to Clifton Square Clifton Street Alderley Edge SK9 7NW
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th August 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 65 Courthill House 60 Water Lane Wilmslow SK9 5AJ United Kingdom on 2nd November 2017 to Clifton Sqaure Clifton Street Alderley Edge Cheshire SK9 7NW
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th August 2017: 200.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 18th August 2017
filed on: 19th, September 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th January 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|