CS01 |
Confirmation statement with updates 2nd May 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 27th February 2023 to 31st March 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th April 2023. New Address: Station House Stamford New Road Altrincham WA14 1EP. Previous address: Charter Buildings Ashton Lane Sale M33 6WT England
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2020
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2020
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th July 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th May 2019. New Address: Charter Buildings Ashton Lane Sale M33 6WT. Previous address: 480 Chester Road Manchester M16 9HE England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th December 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th December 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: 480 Chester Road Manchester M16 9HE. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 29th February 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2017. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Building a Crossford Court Dane Road Sale Cheshire M33 7BZ England
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
15th December 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th April 2016. New Address: Building a Crossford Court Dane Road Sale Cheshire M33 7BZ. Previous address: 1 Woodpecker Road Chorlton Manchester M21 7JT England
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(7 pages)
|