(CS01) Confirmation statement with no updates November 2, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 21, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 29, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 21, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to Onward Chambers 34 Market Street Hyde SK14 1AH on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 21, 2015: 100.00 GBP
capital
|
|