(CS01) Confirmation statement with updates 2023/11/28
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2023/04/17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/17
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/06
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/09/27 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 2nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/11
filed on: 11th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/06. New Address: Floor 2 9 Portland Street Manchester M1 3BE. Previous address: Waters Green House Sunderland Street Macclesfield SK11 6LF England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/19
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019/01/10 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/19
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/04. New Address: Waters Green House Sunderland Street Macclesfield SK11 6LF. Previous address: Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/19
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/06/05. New Address: Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY. Previous address: C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England
filed on: 5th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/19 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2016/09/30. Originally it was 2016/05/31
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|