(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Dec 2023. New Address: Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD. Previous address: Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th May 2020: 150.00 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Mar 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 100.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, May 2017
| resolution
|
Free Download
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Mar 2017. New Address: Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD. Previous address: Newton Moor Industrial Estate Newton Hyde Cheshire SK14 4LD United Kingdom
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 19th, September 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 19th Sep 2016
filed on: 19th, September 2016
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
|