(CS01) Confirmation statement with updates 2nd September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th June 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 300 Ducie House Ducie St Manchester M1 2JW England on 7th June 2023 to Unit 221 Ducie House Ducie St Manchester M1 2JW
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3000 Aviator Way Manchester Business Park Manchester M22 5TG England on 21st February 2023 to Unit 300 Ducie House Ducie St Manchester M1 2JW
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 17th February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 14th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 2nd, September 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 18th August 2022: 92.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Deanway Technology Building 2 Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England on 9th February 2021 to 3000 Aviator Way Manchester Business Park Manchester M22 5TG
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd June 2020
filed on: 23rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 9th October 2019 secretary's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 9th October 2019 secretary's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd September 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 22nd September 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Deanway Technology Building 2 Deanway Trading Estate Wilmslow Road Wilmslow Cheshire SK9 3HW England on 29th July 2016 to Deanway Technology Building 2 Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Deanway Technology Building 2 Deanway Trading Estate, Deanway Trading Estate Handforth, Wilmslow Cheshire SK9 3HW England on 15th July 2016 to Deanway Technology Building 2 Deanway Trading Estate Wilmslow Road Wilmslow Cheshire SK9 3HW
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England on 7th July 2016 to Deanway Technology Building 2 Deanway Trading Estate, Deanway Trading Estate Handforth, Wilmslow Cheshire SK9 3HW
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86 Old Lansdowne Road Manchester M20 2WX England on 1st July 2016 to Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O 8th Floor 80 Mosley Street Manchester M2 3FX England on 10th April 2016 to 86 Old Lansdowne Road Manchester M20 2WX
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 30th April 2015
filed on: 4th, May 2015
| officers
|
Free Download
|
(AA01) Current accounting period shortened from 28th February 2016 to 31st January 2016
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ashley Commercial Finance Ltd 80 Mosley Street Manchester M2 3FX England on 20th February 2015 to C/O 8Th Floor 80 Mosley Street Manchester M2 3FX
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 17th February 2015: 67.00 GBP
capital
|
|