(MA) Articles and Memorandum of Association
filed on: 19th, February 2024
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, February 2024
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086124750001, created on Fri, 10th Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, August 2023
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, July 2023
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 6th Jul 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 6th Jul 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Greg's Buildings 1 Booth Street Manchester M2 4AD on Thu, 13th Jul 2023 to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 6th Jul 2023, company appointed a new person to the position of a secretary
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jul 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Jul 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 8th Oct 2021: 1.11 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on Wed, 21st Oct 2020
filed on: 1st, December 2020
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 31st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 13th Mar 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, March 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on Tue, 29th Mar 2016 to Greg's Buildings 1 Booth Street Manchester M2 4AD
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 31st Jul 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on Thu, 20th Aug 2015 to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|