(CS01) Confirmation statement with no updates January 1, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 7, Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on July 29, 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates January 1, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 14, 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control February 19, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 19, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 1, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: December 1, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, August 2020
| incorporation
|
Free Download
(30 pages)
|
(PSC05) Change to a person with significant control April 23, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 23, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On March 25, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 1, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 502 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE to Unit 7, Wharfside Rosemont Road Wembley HA0 4QB on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 29, 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 29, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 13, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 1, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from November 30, 2016 to December 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England to Suite 503 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 1, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 1, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 17, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 26, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 26, 2015: 1.00 GBP
capital
|
|