AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-09-18
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-18
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-21
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 122755530005 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122755530004 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122755530001 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 122755530006 in full
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-12-01
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 122755530003 in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122755530002 in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122755530006, created on 2021-07-21
filed on: 28th, July 2021
| mortgage
|
Free Download
(85 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, April 2021
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 1st, April 2021
| other
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2021-02-11
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-21
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122755530005, created on 2020-04-20
filed on: 28th, April 2020
| mortgage
|
Free Download
(83 pages)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2020
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 122755530004, created on 2020-01-25
filed on: 29th, January 2020
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-25
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-01-25
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2020-01-27
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-25
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-01-25 - new secretary appointed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-23
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-23
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, January 2020
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2020
| resolution
|
Free Download
|
PSC01 |
Notification of a person with significant control 2020-01-07
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-10-31 to 2020-09-30
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-01-07
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-01-07: 222.54 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(5 pages)
|
AP03 |
On 2020-01-07 - new secretary appointed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 122755530003, created on 2020-01-07
filed on: 10th, January 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 122755530002, created on 2020-01-07
filed on: 9th, January 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 122755530001, created on 2020-01-07
filed on: 8th, January 2020
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2019
| incorporation
|
Free Download
(10 pages)
|