(AD01) Change of registered address from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England on 17th October 2022 to 5 Temple Square Temple Street Liverpool L2 5RH
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England on 17th January 2022 to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, December 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095586000006, created on 13th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 095586000005, created on 13th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 6th November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England on 29th July 2019 to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095586000004, created on 12th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP03) On 20th August 2018, company appointed a new person to the position of a secretary
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th August 2018
filed on: 15th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 3rd May 2018, company appointed a new person to the position of a secretary
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th June 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 3rd May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom on 4th June 2018 to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095586000002, created on 3rd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 095586000001, created on 3rd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 095586000003, created on 3rd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2017
filed on: 26th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(29 pages)
|