(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Sep 2021
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 14th Jul 2022: 10158.00 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 4th, July 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 24/06/22
filed on: 4th, July 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Apr 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2020 - the day director's appointment was terminated
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2020
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 2nd Jan 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Dec 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Dec 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Dec 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2018: 7431.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2018: 9294.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2018: 10158.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Sep 2018. New Address: Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF. Previous address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Jan 2018
filed on: 17th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 6825.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 6825.00 GBP
capital
|
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 16th May 2014: 6825.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 5550.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089038470001
filed on: 16th, April 2014
| mortgage
|
Free Download
(44 pages)
|
(AP01) On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(29 pages)
|