(TM01) Director's appointment terminated on Tue, 14th Nov 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Nov 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 3H Birch Avenue Romiley Stockport Cheshire SK6 4DG England on Wed, 28th Jun 2023 to 106 Oldham Drive Bredbury Stockport Cheshire SK6 1HB
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Jun 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 106 Oldham Drive Bredbury Stockport Cheshire SK6 1HB England on Wed, 28th Jun 2023 to 106 Oldham Drive Bredbury Stockport Cheshire SK6 1HB
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Mon, 25th Apr 2022 to 3H Birch Avenue Romiley Stockport Cheshire SK6 4DG
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jun 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 13th Mar 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Mar 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 16th Jun 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 16th Jun 2019
filed on: 16th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 16th Jun 2019
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 16th Jun 2019
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 16th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Mar 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on Mon, 21st Jan 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Mon, 21st Jan 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jan 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Jan 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 23rd Nov 2018: 1.00 GBP
capital
|
|