AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/24
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/06/14. New Address: 11 Paulden Avenue Manchester M23 1PH. Previous address: C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/24
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/11/19. New Address: C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport SK2 6LR. Previous address: Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/06/12
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/11
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/11 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/11
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/12
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/16
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/30
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/30
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/16
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
|