(CS01) Confirmation statement with no updates 12th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 31st January 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 4th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 4th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, January 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2023
| incorporation
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 12th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2021 to 30th April 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Global House George Richards Way Broadheath Altrincham Cheshire WA14 5ZR England on 16th December 2020 to Global House George Richards Way Broadheath Altrincham Cheshire WA14 5ZR
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from James House Yew Tree Way Golborne Warrington WA3 3JD England on 5th August 2020 to Global House George Richards Way Broadheath Altrincham Cheshire WA14 5ZR
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England on 20th March 2020 to James House Yew Tree Way Golborne Warrington WA3 3JD
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th February 2020
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, February 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(17 pages)
|
(CH01) On 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England on 5th March 2019 to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England on 31st October 2018 to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Ultimate Law Ltd Altrincham Cheshire WA14 2DT England on 26th September 2017 to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 26th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 the Mount Hale Barns Altrincham Cheshire WA15 8SZ England on 28th February 2017 to C/O Ultimate Law Ltd Altrincham Cheshire WA14 2DT
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(29 pages)
|