AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085637530002, created on August 11, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(29 pages)
|
PSC07 |
Cessation of a person with significant control August 11, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 11, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control January 15, 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st Georges Court Altrincham Business Park Altrincham WA14 5UA on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(34 pages)
|
SH01 |
Capital declared on January 15, 2019: 25877.78 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 6, 2017: 18667.78 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2017: 18667.78 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2017
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/10/17
filed on: 21st, November 2017
| insolvency
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on October 20, 2017
filed on: 21st, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(28 pages)
|
PSC02 |
Notification of a person with significant control October 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085637530001, created on October 20, 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(80 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|