(AA) Full accounts data made up to December 31, 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(20 pages)
|
(AUD) Auditor's resignation
filed on: 3rd, January 2024
| auditors
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099802710002, created on October 7, 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 8, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 30, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 22, 2016
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 3, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: February 27, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 9, 2017
filed on: 9th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099802710001, created on April 22, 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(27 pages)
|
(AP01) On April 14, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(48 pages)
|