AD01 |
Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 203,5300 Lakeside Cheadle SK8 3GP on December 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 15, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 9, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 25, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 156 Mauldeth Road West Withington Manchester M20 1AD England to 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 24, 2019 director's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Green Lanes Newington Green London N16 9BS England to 156 Mauldeth Road West Withington Manchester M20 1AD on October 11, 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 14, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 30, 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(29 pages)
|