(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, February 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2024-01-26: 202.11 GBP
filed on: 26th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2023-03-31: 202.11 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-23
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022-12-21 secretary's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-12-21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 86 Princess Street Manchester M1 6NG. Change occurred on 2022-12-21. Company's previous address: 86 4th Floor 86 Princess Street Manchester M1 6NG England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-12-21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86 4th Floor 86 Princess Street Manchester M1 6NG. Change occurred on 2022-12-21. Company's previous address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-02 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-02 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-02 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change occurred on 2022-11-02. Company's previous address: St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-02 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-11-02 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-07-14
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-23
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2022-02-16) of a secretary
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE. Change occurred on 2021-12-13. Company's previous address: Office 321 Broadstone Mill Broadstone Road, Stockport Cheshire SK5 7DL United Kingdom.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 321 Broadstone Mill Broadstone Road, Stockport Cheshire SK5 7DL. Change occurred on 2021-11-16. Company's previous address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on 2021-07-30
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-08-17: 183.06 GBP
filed on: 24th, August 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 20th, August 2021
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-28
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-05-28
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-23
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-03-05
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2020-03-27: 140.67 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-03-31
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2020-02-18
filed on: 16th, March 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2020-02-18: 101.54 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-05: 132.34 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-03-05
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-23
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 14th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2019-01-31 to 2018-10-31
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|