(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 9th Jul 2021 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2021
| incorporation
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CAP-SS) Solvency Statement dated 07/12/20
filed on: 17th, December 2020
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 17th Dec 2020: 325.00 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Wed, 9th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 29th Nov 2019
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2020
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on Sat, 20th Jan 2018: 300.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Feb 2018: 312.50 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2019: 325.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Nov 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087890200001, created on Tue, 9th Jan 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sun, 12th Nov 2017 new director was appointed.
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Aug 2016: 287.50 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Sep 2017 - the day director's appointment was terminated
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 29th Apr 2016. New Address: Suite F2.1, 1st Floor Adelphi Mill. Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB. Previous address: Suite B1.2 Clarence Mill Business Centre Clarence Mill Bollington Cheshire SK10 5JZ
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
(54 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 15th Dec 2015
filed on: 14th, January 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 25th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 80.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 80.00 GBP
capital
|
|