(CS01) Confirmation statement with updates 13th February 2025
filed on: 27th, February 2025
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th April 2024
filed on: 10th, January 2025
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th May 2024 director's details were changed
filed on: 17th, December 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th May 2024 director's details were changed
filed on: 17th, December 2024
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 5th, December 2024
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2025 to 31st December 2024
filed on: 12th, September 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2023
filed on: 20th, August 2024
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, August 2024
| incorporation
|
Free Download
(34 pages)
|
(AD01) Address change date: 1st August 2024. New Address: Floor 9, Building 5 Exchange Quay Salford M5 3EF. Previous address: 19 Norfolk Street Sunderland Tyne and Wear SR1 1EA England
filed on: 1st, August 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, July 2024
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124637650001, created on 2nd July 2024
filed on: 2nd, July 2024
| mortgage
|
Free Download
(41 pages)
|
(PSC07) Cessation of a person with significant control 30th May 2024
filed on: 6th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th May 2024
filed on: 6th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 30th May 2024 - the day director's appointment was terminated
filed on: 5th, June 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2024
filed on: 5th, June 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th May 2024
filed on: 5th, June 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th May 2024: 380.87 GBP
filed on: 29th, May 2024
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2024
filed on: 10th, May 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th November 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2023: 325.91 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, April 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th December 2021. New Address: 19 Norfolk Street Sunderland Tyne and Wear SR1 1EA. Previous address: 2 Bath Terrace Seaham SR7 7EZ England
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 25th, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th April 2021: 314.67 GBP
filed on: 26th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2021: 294.86 GBP
filed on: 5th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2021: 262.41 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2021 to 31st March 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th January 2021: 236.60 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2021
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 19th January 2021: 241.51 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, February 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th December 2020: 216.34 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 31st, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 10th December 2020
filed on: 22nd, December 2020
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, December 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2020
| incorporation
|
Free Download
(13 pages)
|