(CS01) Confirmation statement with no updates December 2, 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115286640011, created on January 20, 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115286640010, created on January 24, 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115286640009, created on January 20, 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 115286640008, created on December 9, 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fao Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP. Change occurred on November 29, 2022. Company's previous address: Fao Quay Accountants Chester Road Stretford Manchester M32 0RS England.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 5, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 14, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Fao Quay Accountants Chester Road Stretford Manchester M32 0RS. Change occurred on September 6, 2022. Company's previous address: 11 Crossfield Drive Worsley Manchester M28 1GP England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2022 to June 30, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Crossfield Drive Worsley Manchester M28 1GP. Change occurred on June 20, 2022. Company's previous address: 13 Parr Fold Avenue Worsley Manchester M28 7HD United Kingdom.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115286640007, created on July 7, 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 115286640006, created on August 14, 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115286640005, created on February 21, 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 115286640004
filed on: 28th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115286640004, created on February 21, 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 115286640002
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115286640003, created on February 7, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115286640002, created on March 15, 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115286640001, created on December 7, 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on August 21, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|