CH01 |
On Saturday 31st December 2022 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on Thursday 1st February 2024. Company's previous address: 6th Floor 49 Peter Street Manchester M2 3NG England.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th 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: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117213920003, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117213920004, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 117213920001 satisfaction in full.
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117213920002, created on Friday 4th June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 49 Peter Street Manchester M2 3NG. Change occurred on Friday 26th June 2020. Company's previous address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th June 2020 director's details were changed
filed on: 26th, June 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, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS. Change occurred on Saturday 11th January 2020. Company's previous address: 5a Pinfold Lane Romiley Stockport SK6 4NP England.
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS. Change occurred on Saturday 11th January 2020. Company's previous address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS England.
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117213920001, created on Wednesday 27th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5a Pinfold Lane Romiley Stockport SK6 4NP. Change occurred on Thursday 14th March 2019. Company's previous address: 4 Aysgarth Avenue Romiley Stockport SK6 4PX United Kingdom.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th December 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|