(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2024
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, March 2024
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103620560002, created on March 5, 2024
filed on: 11th, March 2024
| mortgage
|
Free Download
(67 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, March 2024
| incorporation
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 6, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 6, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD. Change occurred on February 11, 2022. Company's previous address: C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103620560001, created on February 1, 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on January 5, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 5, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 5, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 5, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 5, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 2, 2021 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 19, 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 19, 2021 new director was appointed.
filed on: 22nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 19, 2021 new director was appointed.
filed on: 22nd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 19, 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 19, 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Change occurred on August 22, 2021. Company's previous address: Carpenter Court Maple Road Bramhall Cheshire SK7 2DH England.
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2019 secretary's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Carpenter Court Maple Road Bramhall Cheshire SK7 2DH. Change occurred on November 1, 2019. Company's previous address: 5th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ United Kingdom.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 4, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2016
| incorporation
|
Free Download
(45 pages)
|