DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/26
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/26
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/17. New Address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ. Previous address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/26
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/03
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/26
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/07/29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/29. New Address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd. Previous address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/26
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
2018/08/20 - the day secretary's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/08/20
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/10/31 to 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/05/03
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/03
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/03 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/03 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/04. New Address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG. Previous address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/03
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/26
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/26
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|