(CS01) Confirmation statement with no updates 2024/03/10
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/08/19
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2021/03/18
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2021/03/18
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/18. New Address: Glasshouse Alderley Park Nether Alderley SK10 4ZE. Previous address: Glasshouse Alderley Park Nether Alderley SK10 4TG England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/03/11
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/12. New Address: Glasshouse Alderley Park Nether Alderley SK10 4TG. Previous address: Glasshouse Alderley Park Macclesfield SK10 4TG England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/11. New Address: Glasshouse Alderley Park Macclesfield SK10 4TG. Previous address: Oxford House Oxford Road Macclesfield Cheshire SK11 8HS England
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2021/03/11
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089301620002 satisfaction in full.
filed on: 17th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/10
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/10
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089301620003, created on 2019/01/28
filed on: 30th, January 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/10
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's details were changed on 2017/05/31
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089301620001 satisfaction in full.
filed on: 11th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/10
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089301620002, created on 2017/03/10
filed on: 15th, March 2017
| mortgage
|
Free Download
(67 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, October 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 089301620001, created on 2016/09/13
filed on: 22nd, September 2016
| mortgage
|
Free Download
(119 pages)
|
(AD01) Address change date: 2016/08/10. New Address: Oxford House Oxford Road Macclesfield Cheshire SK11 8HS. Previous address: Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/10 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/12
filed on: 12th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AP02) New member appointment on 2015/09/09.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/10 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
(NEWINC) Company registration
filed on: 10th, March 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|