(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 5, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 6, 2022
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 6, 2022 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cheadle Royal Business Park 5300 Lakeside Suite 223a Cheadle SK8 3GP England to 1F32, Alderley Park Macclesfield SK10 4TG on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 3, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 18, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box C/O Bright Unit 26 Edward Court Broadheath Altrincham WA14 5GL England to Cheadle Royal Business Park 5300 Lakeside Suite 223a Cheadle SK8 3GP on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to PO Box C/O Bright Unit 26 Edward Court Broadheath Altrincham WA14 5GL on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 22, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2017: 2.00 GBP
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(10 pages)
|