AA |
Micro company financial statements for the year ending on March 29, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107313670006, created on May 12, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 107313670007, created on May 12, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107313670005, created on September 20, 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Station Yard Needham Market Ipswich Suffolk IP6 8AS England to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107313670004, created on October 31, 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 107313670003, created on October 31, 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 107313670002, created on October 19, 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 18, 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 18, 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107313670001, created on November 28, 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 7, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2017: 200.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2017
| resolution
|
Free Download
(25 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 24, 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 China House, Harter St Harter Street Manchester M1 6HP United Kingdom to 5 Station Yard Needham Market Ipswich Suffolk IP6 8AS on August 10, 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
| incorporation
|
Free Download
(13 pages)
|