CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 10th Sep 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Sep 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th Oct 2016
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Oct 2016
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th Oct 2016
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Oct 2016
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th Oct 2016
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Oct 2019. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: 107-111 Fleet Street London EC4A 2AB England
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Sep 2019. New Address: 107-111 Fleet Street London EC4A 2AB. Previous address: , 9 Bollin Mews, Prestbury, Macclesfield, SK10 4DP, England
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Dec 2016 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd May 2017. New Address: 9 Bollin Mews Prestbury Macclesfield SK10 4DP. Previous address: 3 Castleford Drive Prestbury Macclesfield SK10 4BG England
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 10th Dec 2016. New Address: 3 Castleford Drive Prestbury Macclesfield SK10 4BG. Previous address: Flat 3 134 Shoreditch High Street London E1 6JE England
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 13th Aug 2016. New Address: Flat 3 134 Shoreditch High Street London E1 6JE. Previous address: 74 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG England
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th May 2016. New Address: 74 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG. Previous address: Unit 3 134 Shoreditch High Street London E1 6JE England
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|