(AD01) New registered office address Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU. Change occurred on January 9, 2025. Company's previous address: The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ.
filed on: 9th, January 2025
| address
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ. Change occurred on June 7, 2024. Company's previous address: Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England.
filed on: 7th, June 2024
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 31, 2023
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 6, 2022
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE. Change occurred on November 24, 2022. Company's previous address: Military House 24 Castle Street Chester Cheshire CH1 2DS England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, December 2021
| incorporation
|
Free Download
(21 pages)
|
(AP01) On May 1, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to October 31, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097031060001, created on September 1, 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2021: 200.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 8, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 8, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 7, 2021: 200.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 1, 2021
filed on: 1st, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to October 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 30, 2017
filed on: 30th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 30, 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 2, 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 2, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to October 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on July 25, 2015: 100.00 GBP
capital
|
|