(AP01) On Fri, 1st Mar 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 30th Apr 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 30th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 8th Oct 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Oct 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 23rd Aug 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, September 2021
| incorporation
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Aug 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 30th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 King Street Manchester M2 4NH England on Mon, 6th Jan 2020 to Riverside House Irwell Street Manchester M3 5EN
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Jan 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 30th Apr 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 30th Apr 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098201860001, created on Thu, 16th Aug 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Hardman Square Manchester M3 3EB England on Mon, 23rd Jul 2018 to 76 King Street Manchester M2 4NH
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, May 2017
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Aug 2017 to Sun, 30th Apr 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, September 2016
| resolution
|
Free Download
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 5th Sep 2016: 10.00 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Aug 2016
filed on: 31st, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Annex, Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DE England on Thu, 28th Jul 2016 to 3 Hardman Square Manchester M3 3EB
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cheshire Hunt House Hedgerow Rainow Macclesfield Cheshire SK10 5DA England on Fri, 29th Jan 2016 to The Annex, Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DE
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom on Mon, 18th Jan 2016 to The Cheshire Hunt House Hedgerow Rainow Macclesfield Cheshire SK10 5DA
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 12th Oct 2015: 1.00 GBP
capital
|
|