(CS01) Confirmation statement with updates December 3, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control March 31, 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3, Building 2, the Colony Altrincham Road Wilmslow SK9 4LY. Change occurred on May 26, 2022. Company's previous address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Change occurred on May 25, 2022. Company's previous address: C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Change occurred on August 11, 2021. Company's previous address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: June 24, 2021) of a member
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 19, 2021: 400.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2021: 400.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2021: 300.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(5 pages)
|
(AP01) On March 10, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2020
| incorporation
|
Free Download
(35 pages)
|