(CS01) Confirmation statement with no updates November 19, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 21, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2023
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) Adoption of Articles of Association - resolution
filed on: 12th, May 2023
| resolution
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2024 to December 31, 2023
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 April 28, 2023. 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) On April 21, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 21, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 21, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116866680002, created on April 21, 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE. Change occurred on January 31, 2020. 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 December 16, 2019
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On November 20, 2018 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to March 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On November 20, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 20, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116866680001, created on November 21, 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on November 20, 2018: 1.00 GBP
capital
|
|