(CS01) Confirmation statement with no updates October 17, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, February 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 17, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Merlin Close Macclesfield SK10 2AS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on October 17, 2022
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 3 Merlin Close Macclesfield SK10 2AS on October 1, 2022
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 14, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 26, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 26, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 26, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 26, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 26, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 16, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 17, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 16, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clifton Moor, Business Village James Nicolson Link York YO30 4XG England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on July 7, 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Merlin Close Macclesfield Cheshire SK10 2AS England to Clifton Moor, Business Village James Nicolson Link York YO30 4XG on March 2, 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 17, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2019
| incorporation
|
Free Download
(16 pages)
|