AA |
Total exemption full company accounts data drawn up to November 30, 2024
filed on: 14th, March 2025
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2024
filed on: 20th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 1st, May 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to 53 Arthog Road Hale Altrincham Cheshire WA15 0LS on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On November 4, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 20, 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 28, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 20, 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2017
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2017
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2017: 4.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on April 20, 2017
filed on: 17th, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2017
| resolution
|
Free Download
|
TM02 |
Secretary appointment termination on December 12, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(25 pages)
|