CS01 |
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2023. New Address: 1 Willow Hall Barn Willowfield Road Halifax HX2 7NF. Previous address: 1 Willow Hall Barn Willowfield Road Halifax Manchester HX2 7NF England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2023. New Address: 1 Willow Hall Barn Willowfield Road Halifax Manchester HX2 7NF. Previous address: 15 Oswald Road Chorlton Manchester M21 9NL England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2022. New Address: 15 Oswald Road Chorlton Manchester M21 9NL. Previous address: 3 Oak Road Cheadle SK8 1ED England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: 3 Oak Road Cheadle SK8 1ED. Previous address: 513 Pattern House Castle Bridge Stalybridge SK15 1AP England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Sep 2019. New Address: 513 Pattern House Castle Bridge Stalybridge SK15 1AP. Previous address: 25 De Lacy Street Clitheroe BB7 2EE United Kingdom
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|