(AP01) New director was appointed on 2024-02-16
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-02-16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2024-02-16) of a secretary
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-02-16
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-02-16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Renaissance Court 2 Christie Way Manchester M21 7QY. Change occurred on 2019-12-16. Company's previous address: 1 Copper Beeches 33 London Road Sandbach CW11 3BE England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-18
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-18
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Copper Beeches 33 London Road Sandbach CW11 3BE. Change occurred on 2018-11-19. Company's previous address: 3 Burcote Cottages Burcote Bridgnorth Shropshire WV15 5HD United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-18
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2017
| incorporation
|
Free Download
|