AP01 |
On May 22, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: May 22, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from May 31, 2022 to November 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 24, 2022: 10.00 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control April 4, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 25, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Park View Cheadle Heath Stockport Cheshire SK3 0QB to 45/49 Greek Street Stockport SK3 8AX on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mounteney Solicitors 22 the Village Square Bramhall Centre Cheshire SK7 1AW United Kingdom to 12 Park View Cheadle Heath Stockport Cheshire SK3 0QB on November 6, 2014
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090529160001
filed on: 30th, June 2014
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 22, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|