AD01 |
Registered office address changed from The Hub 39 Hazelbottom Road Manchester M8 0GQ England to 1 Kings Avenue London N21 3NA on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085234440001, created on Friday 27th May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(53 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st October 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st October 2019 - new secretary appointed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom to The Hub Hazelbottom Road Manchester M8 0GQ on Thursday 3rd October 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Hub Hazelbottom Road Manchester M8 0GQ England to The Hub 39 Hazelbottom Road Manchester M8 0GQ on Thursday 3rd October 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st October 2019. Originally it was Friday 31st May 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th September 2019
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thornton Manor Thornton Green Lane, Thornton-Le-Moors, Chester, CH2 4JQ to C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on Saturday 19th May 2018
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AP01 |
New director appointment on Wednesday 29th May 2013.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(29 pages)
|