(PSC01) Notification of a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 15th April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th April 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th September 2020. New Address: 11 Olivier House Denmark Street Altrincham WA14 2WG. Previous address: 26 Damselfly Road, 128 Riverbrook Road West Timperley Altrincham WA14 5UL England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th February 2020. New Address: 26 Damselfly Road, 128 Riverbrook Road West Timperley Altrincham WA14 5UL. Previous address: Flat 11 Flat 11 Denmark Street Altrincham WA14 2WG England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2018. New Address: Flat 11 Flat 11 Denmark Street Altrincham WA14 2WG. Previous address: 2nd Floor 46 George Street Manchester M1 4HF United Kingdom
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th June 2018. New Address: 2nd Floor 46 George Street Manchester M1 4HF. Previous address: 2nd Floor 46 George Street Manchester M1 4HF United Kingdom
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th June 2018. New Address: 2nd Floor 46 George Street Manchester M1 4HF. Previous address: 128 Riverbrook Road West Timperley Altrincham WA14 5UL England
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2018. New Address: 128 Riverbrook Road West Timperley Altrincham WA14 5UL. Previous address: 2nd Floor 46 George Street China Town Manchester M1 4HF United Kingdom
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 26th May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th May 2016: 260000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|