CS01 |
Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Sep 2020 to Tue, 29th Sep 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Jan 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Jan 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Colony Suite 5, 1st Floor Altrincham Road Wilmslow SK9 4LY United Kingdom on Tue, 18th May 2021 to Suite 4 Camellia House Water Lane Wilmslow SK9 5BB
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 18th Sep 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Sep 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 George Street Alderley Edge SK9 7EJ on Thu, 15th Oct 2020 to The Colony Suite 5, 1st Floor Altrincham Road Wilmslow SK9 4LY
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Mar 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Nov 2018
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Nov 2018 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 91 Princess Street Manchester M1 4HT on Thu, 30th Jul 2020 to 20 George Street Alderley Edge SK9 7EJ
filed on: 30th, July 2020
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Sep 2019 from Wed, 31st Jul 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Sep 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 15th Sep 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, 2nd Floor London House London Road South Poynton Cheshire SK12 1YP United Kingdom on Wed, 9th May 2018 to 91 Princess Street Manchester M1 4HT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2017
| incorporation
|
Free Download
(41 pages)
|