(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, December 2023
| incorporation
|
Free Download
(38 pages)
|
(TM01) 2023/11/29 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/29.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/10/04.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2023/01/31
filed on: 3rd, November 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2023/08/28.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2023/08/28
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2023/08/28
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/03 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/05
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022/06/06
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/06 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/20 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/15. New Address: Edinburgh House Hollins Brook Way Bury BL9 8RR. Previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/27.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2023/01/31. Originally it was 2022/12/31
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/27.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/27.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/27.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 095730250002 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095730250001 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/05
filed on: 19th, May 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/05/05
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, May 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 095730250003, created on 2022/04/28
filed on: 29th, April 2022
| mortgage
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/21
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/02/21
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/21
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/02/21
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095730250002, created on 2021/04/07
filed on: 14th, April 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 095730250001, created on 2021/01/22
filed on: 2nd, February 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/05
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019/08/30
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/29. New Address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. Previous address: Regency House 45-43 Chorley New Road Bolton BL1 4QR United Kingdom
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019/08/20 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/30. New Address: Regency House 45-43 Chorley New Road Bolton BL1 4QR. Previous address: 1st Floor 49 Peter Street Manchester M2 3NG England
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/05
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/10. New Address: 1st Floor 49 Peter Street Manchester M2 3NG. Previous address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018/05/05
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/05/31.
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/05 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/05/05.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/05.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/05 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|