RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, December 2023
| incorporation
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2023.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th October 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 28th August 2023.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 28th August 2023) of a secretary
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 28th August 2023) of a secretary
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th January 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th December 2018 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 6th June 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Edinburgh House Hollins Brook Way Bury BL9 8RR. Change occurred on Monday 6th June 2022. Company's previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st January 2023. Originally it was Saturday 31st December 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 095730220001 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
filed on: 19th, May 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095730220002, created on Thursday 28th April 2022
filed on: 29th, April 2022
| mortgage
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control Monday 21st February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095730220001, created on Friday 22nd January 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th December 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 18th December 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 6th, February 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 22nd November 201980.00 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Friday 20th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on Friday 30th August 2019. Company's previous address: 1st Floor 49 Peter Street Manchester M2 3NG England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 49 Peter Street Manchester M2 3NG. Change occurred on Thursday 27th June 2019. Company's previous address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|