(PSC04) Change to a person with significant control 2023/04/03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/02
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/09/29, originally was 2021/09/30.
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/02
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/09/02
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Waters Green House Sunderland Street Macclesfield SK11 6LF England on 2020/08/06 to Floor 2 9 Portland Street Manchester M1 3BE
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/31
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/26
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England on 2018/05/04 to Waters Green House Sunderland Street Macclesfield SK11 6LF
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/22
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2018/01/22
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/22
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/07/21 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England on 2017/05/11 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/26
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
(AD01) Change of registered address from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2016/05/23 to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/26
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/26
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/26
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/26
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2011/09/30
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/04/26 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/26 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/26
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/09/30 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/04/30.
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, April 2010
| incorporation
|
Free Download
(22 pages)
|