AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-05
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-01-05
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-05-19 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-19 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 27th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 193a Ashley Road Hale Altrincham WA15 9SQ. Change occurred on 2019-11-25. Company's previous address: 2nd Floor Commercial Wharf 6 Commercial Street Manchester M15 4PZ England.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Commercial Wharf 6 Commercial Street Manchester M15 4PZ. Change occurred on 2019-10-25. Company's previous address: 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2019
| incorporation
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-25
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-25
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-25
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-25
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094935080001 in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-03-25
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-17
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, February 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 31st, January 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094935080001, created on 2015-11-27
filed on: 3rd, December 2015
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 100.00 GBP
capital
|
|