CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 3 National Trading Estate Bramhall Moor Lane Hazel Grove Stockport SK7 5AA. Change occurred on Thursday 11th May 2023. Company's previous address: Greenheys Pencroft Way Manchester M15 6JJ England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address Greenheys Pencroft Way Manchester M15 6JJ. Change occurred on Saturday 2nd April 2022. Company's previous address: C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN England.
filed on: 2nd, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 27th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th August 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 20th December 2016
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 4th, December 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: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th July 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 9th July 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
270.52 GBP is the capital in company's statement on Thursday 21st December 2017
filed on: 24th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th April 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
154.16 GBP is the capital in company's statement on Tuesday 20th December 2016
filed on: 24th, January 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
123.33 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 28th, November 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN. Change occurred on Tuesday 28th June 2016. Company's previous address: C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 28th, April 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2016
| resolution
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Friday 1st April 2016) of a member
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st July 2015
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|