(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CH03) On 6th June 2023 secretary's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th June 2023. New Address: Unit 17 Gladden Place Skelmersdale Lancashire WN8 9SX. Previous address: Progress House 396 Wilmslow Road Manchester M20 3BN England
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st December 2022: 91.17 GBP
filed on: 9th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2022: 91.09 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2022: 90.95 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2022: 91.01 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 1st May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2022. New Address: Progress House 396 Wilmslow Road Manchester M20 3BN. Previous address: The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP United Kingdom
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2022. New Address: Progress House 396 Wilmslow Road Manchester M20 3BN. Previous address: Progress House 396 Wilmslow Road Manchester M20 3BN England
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st March 2022: 90.75 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2022: 90.87 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st January 2022: 90.73 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, September 2021
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, September 2021
| incorporation
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 23rd August 2021: 90.67 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2020: 72.86 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2021
| incorporation
|
Free Download
(48 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th April 2020 to 30th September 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th December 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th December 2020 secretary's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2020
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2020. New Address: The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP. Previous address: 130H Liverpool Road Skelmersdale WN8 8BX United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 23rd September 2020
filed on: 2nd, October 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(30 pages)
|