(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 19th December 2023. New Address: Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD. Previous address: Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th November 2023: 150.00 GBP
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103594620002, created on 7th July 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103594620001, created on 21st May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 6th November 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, May 2017
| resolution
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2017: 100.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th March 2017
filed on: 27th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, March 2017
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th January 2017. New Address: Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD. Previous address: Newton Moor Industrial Estate Newton Hyde Cheshire SK14 4LD United Kingdom
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
|