(AP01) New director was appointed on 2022-03-07
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-07-07
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-07-07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 20th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY. Change occurred on 2021-09-15. Company's previous address: Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-07-13
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW. Change occurred on 2019-02-06. Company's previous address: Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-03
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-07-31
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-07-03
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-08
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA. Change occurred on 2017-05-12. Company's previous address: 3 Kitsbury Court Kitsbury Terrace Berkhamsted Hertfordshire HP4 3EL United Kingdom.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-03
filed on: 10th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2015-10-09 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-03: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|