(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd June 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 117239630002 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117239630003, created on 7th May 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 117239630001 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2019 to 30th April 2020
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2019
filed on: 25th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 21st, August 2019
| resolution
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2nd May 2019: 1000.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th March 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th March 2019: 970.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2019: 895.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th March 2019: 745.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2019: 400.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2019: 595.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, May 2019
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 117239630002, created on 3rd May 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(44 pages)
|
(AD01) Change of registered address from 7 Christie Way 7 Christie Way Christie Fields Manchester M21 7QY England on 7th May 2019 to 7 Christie Way Christie Fields Manchester M21 7QY
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117239630001, created on 3rd May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(33 pages)
|
(AD01) Change of registered address from 53B Liverpool Road Neston CH64 3rd United Kingdom on 7th May 2019 to 7 Christie Way 7 Christie Way Christie Fields Manchester M21 7QY
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th December 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|