AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st November 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 101127620001 satisfaction in full.
filed on: 22nd, October 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on Thursday 14th October 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 14th October 2021 - new secretary appointed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 9th February 2021 secretary's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1 Ambassador Place, Stockport Road Altrincham Cheshire WA15 8DB England to Lester House Suite 308 21 Broad St Bury BL9 0DA on Wednesday 16th August 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
84519.00 GBP is the capital in company's statement on Tuesday 29th November 2016
filed on: 15th, December 2016
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101127620001, created on Tuesday 29th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to 1 Ambassador Place, Stockport Road Altrincham Cheshire WA15 8DB on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 15th November 2016 - new secretary appointed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 15th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th November 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th November 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(9 pages)
|