(AA) Small company accounts for the period up to 2023-04-30
filed on: 24th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-02-23
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2022-04-30
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-23
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-02-27
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-27
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-07-08
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 100232080003 in full
filed on: 11th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100232080003, created on 2021-12-15
filed on: 5th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2021-04-30
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Maple House Sandbrook Business Park Rochdale OL11 1LQ. Change occurred on 2021-04-27. Company's previous address: Marple House Sandbrook Business Park Rochdale OL11 1LQ England.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-23
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-04-30
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-02-23
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Marple House Sandbrook Business Park Rochdale OL11 1LQ. Change occurred on 2020-03-05. Company's previous address: 44-46 Station Road Heaton Mersey Stockport Cheshire SK4 3QT England.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-05
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-08-30
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-04-30
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-02-23
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-02-23
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-02-23 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-23 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-23
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-04-30
filed on: 6th, February 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting period extended from 2018-01-31 to 2018-04-30
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 44-46 Station Road Heaton Mersey Stockport Cheshire SK4 3QT. Change occurred on 2018-03-28. Company's previous address: Hallidays, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-08-23 to 2018-01-31
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-30
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-30
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-23
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-23
filed on: 5th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to 2017-02-28 (was 2017-08-23).
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-30
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-08-30
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, September 2017
| resolution
|
Free Download
(45 pages)
|
(MR04) Satisfaction of charge 100232080001 in full
filed on: 31st, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100232080002, created on 2017-08-30
filed on: 31st, August 2017
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-02-15 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100232080001, created on 2016-09-07
filed on: 12th, September 2016
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|