(AP01) On April 10, 2024 new director was appointed.
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 10, 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control August 25, 2019
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 25, 2019
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(26 pages)
|
(AP01) On July 25, 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 10, 2022 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 9, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on September 30, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 25, 2019
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 12th, December 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On November 26, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113233180003, created on November 20, 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AP04) Appointment (date: September 23, 2019) of a secretary
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 14, 2019: 3868320.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 25th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 25th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 25th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 25th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Sackville Street London W1S 3DG. Change occurred on August 25, 2019. Company's previous address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England.
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 25th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 25th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113233180002, created on August 14, 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Horseshoe Farm Elkington Way Alderley Edge SK9 7GU. Change occurred on June 3, 2019. Company's previous address: The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113233180001, created on June 12, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(55 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(20 pages)
|