(PSC05) Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 16, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098318400002, created on December 20, 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 098318400001, created on December 16, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 6, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to June 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 16, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 6, 2017: 7.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, May 2017
| resolution
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: November 22, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2016 to September 30, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 20, 2015: 2.00 GBP
capital
|
|