(CS01) Confirmation statement with no updates 2023-11-19
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-04-21
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-27
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-27
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-27
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-27
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 30th, August 2023
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, May 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2023
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 116862080001 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF. Change occurred on 2023-04-28. Company's previous address: Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-21
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-21
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-04-21
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-21
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116862080002, created on 2023-04-21
filed on: 24th, April 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-19
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 21st, June 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2021-11-19
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020-11-19
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE. Change occurred on 2020-01-31. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-12-16
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-19
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 12th, November 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2018-11-20 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-11-30 to 2019-03-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-20
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-20
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116862080001, created on 2018-11-21
filed on: 22nd, November 2018
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2018-11-20: 1.00 GBP
capital
|
|