AD01 |
Registered office address changed from Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Chester House 79 Dane Road Sale Manchester M33 7BP on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, September 2022
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, September 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(36 pages)
|
SH01 |
Capital declared on January 13, 2022: 77612.83 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, August 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, August 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2021: 77610.30 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2020 to June 30, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 20, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, July 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2020
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chester House 79 Dane Road Sale Cheshire M33 7BP to C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ on June 23, 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ on June 23, 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to February 28, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on January 13, 2020: 77600.01 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to February 28, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2019
| capital
|
Free Download
(2 pages)
|
AP03 |
On December 18, 2018 - new secretary appointed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2018: 76100.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, January 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 29, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 15, 2017 - new secretary appointed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to Chester House 79 Dane Road Sale Cheshire M33 7BP on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to February 28, 2018
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 18th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 18, 2017
filed on: 18th, July 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 25, 2017: 66100.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(11 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 28, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2017
| resolution
|
Free Download
(44 pages)
|
AP01 |
On June 22, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 22, 2017: 0.01 GBP
capital
|
|