(AA) Small-sized company accounts made up to 31st March 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 098702480003, created on 2nd June 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 098702480002 in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 19th October 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 29th January 2016
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 29th January 2016 - the day secretary's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098702480002, created on 1st September 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(34 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th September 2016. New Address: Unity House Hercules Office Park, Bird Hall Lane Stockport SK3 0UX. Previous address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th January 2016: 87001.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th January 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th January 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th January 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th January 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098702480001, created on 28th January 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th November 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 12th November 2015: 1.00 GBP
capital
|
|