(CS01) Confirmation statement with no updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-02-22
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Wharfedale Road Congleton CW12 2BP. Change occurred on 2022-12-12. Company's previous address: 139-143 Union Street Oldham OL1 1TE England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-29
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-09-17
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-09-17
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-29
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-10-19
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-20
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-20
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 139-143 Union Street Oldham OL1 1TE. Change occurred on 2021-01-22. Company's previous address: Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-29
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-09-29
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-29
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-18
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-07-18
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-18
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-18
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-11-02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-29
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-07-13 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-13 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-17 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-29: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-09-24
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|