(AD01) Address change date: 5th March 2024. New Address: 36 Brooklands Road Congleton CW12 4LU. Previous address: 161 Park Lane Macclesfield Cheshire SK11 6UB United Kingdom
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 17th February 2020: 53.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 3rd, March 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 9th October 2018 - the day director's appointment was terminated
filed on: 14th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th October 2018
filed on: 14th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th May 2016: 3.00 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution of varying share rights or name
filed on: 7th, June 2016
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|