AD01 |
Change of registered address from Halewood House Farm Hollow Lane Kingsley Frodsham Cheshire WA6 8ET England on 2024/01/02 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/01/02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023/03/03 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/03 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/02
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2021/05/31 from 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/01
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom on 2021/03/03 to Halewood House Farm Hollow Lane Kingsley Frodsham Cheshire WA6 8ET
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/26
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/26
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/26
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/26
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom on 2019/12/19 to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/10/02
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/02
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, October 2017
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2017/10/02.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2017/10/02
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2017
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/07/31.
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|