(CS01) Confirmation statement with no updates 2023-10-04
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-04
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Cameron Wells Communications Ltd Arden Hall 66 Brooklands Road Sale M33 3SJ on 2021-10-04
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-10-04
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-10-04
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-04
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-04
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Booth Ainsworth Alpha House 4 Greek St Stockport SK3 8AB United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2020-10-14
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109765920002, created on 2020-07-15
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109765920001, created on 2020-07-15
filed on: 16th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-25
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-04
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-04
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-22
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-22
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2017
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2017-09-22: 3.00 GBP
capital
|
|