CH01 |
On Fri, 15th Sep 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Sep 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2022. New Address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Previous address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117591490009, created on Fri, 18th Feb 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117591490007, created on Fri, 15th Oct 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 117591490008, created on Fri, 15th Oct 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 117591490006, created on Tue, 2nd Jun 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 6th Apr 2020. New Address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB. Previous address: 63 Wellington Road Bollington Macclesfield SK10 5JH United Kingdom
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117591490005, created on Fri, 28th Feb 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117591490004, created on Fri, 27th Sep 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117591490003, created on Fri, 16th Aug 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117591490002, created on Fri, 2nd Aug 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117591490001, created on Wed, 24th Jul 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 10th Jan 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|