(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st June 2022. New Address: Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Previous address: Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 29th December 2020. New Address: Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS. Previous address: C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th December 2020
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 12th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 118527400001, created on 27th December 2019
filed on: 14th, January 2020
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th September 2019: 100000.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2019
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 28th February 2019: 100.00 GBP
capital
|
|