(AD01) Address change date: 14th June 2023. New Address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Previous address: Unit 321 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England
filed on: 14th, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 5th, October 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 15th, December 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st March 2021 secretary's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th March 2021. New Address: Unit 321 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL. Previous address: 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2019
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 20th December 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, January 2020
| resolution
|
Free Download
(57 pages)
|
(SH01) Statement of Capital on 20th December 2019: 1.18 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 20th December 2019
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2017
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 21st January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st August 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on 1st February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th August 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 25th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 8th September 2015. New Address: 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL. Previous address: 58 Middleton Road Reddish Stockport SK5 6SH
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th August 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed take a fresh look LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 26th April 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(22 pages)
|