(CS01) Confirmation statement with updates Sunday 15th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 30th, August 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 21st July 2023136250.00 GBP
filed on: 23rd, August 2023
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 13th July 2023.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 34, the Forum, Tameside Business Park Windmill Lane Denton Manchester M34 3QS. Change occurred on Monday 17th May 2021. Company's previous address: 35 the Forum, Tameside Business Park, Windmill Lane, Denton Manchester M34 3QS England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st July 2019 (was Tuesday 31st December 2019).
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110144400001, created on Tuesday 17th March 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(SH01) 150000.00 GBP is the capital in company's statement on Friday 7th February 2020
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th February 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 7th February 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 the Forum, Tameside Business Park, Windmill Lane, Denton Manchester M34 3QS. Change occurred on Wednesday 29th January 2020. Company's previous address: 474B Bath Road Saltford Bristol BS31 3DJ United Kingdom.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Monday 14th October 201980250.00 GBP
filed on: 30th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 84000.00 GBP is the capital in company's statement on Friday 15th November 2019
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 29th, October 2019
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 29th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(24 pages)
|
(PSC01) Notification of a person with significant control Friday 11th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 11th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 80251.00 GBP is the capital in company's statement on Friday 11th October 2019
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 31st July 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 13th November 2018) of a secretary
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th February 2018
filed on: 5th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2017
| incorporation
|
Free Download
(10 pages)
|