CS01 |
Confirmation statement with no updates Saturday 16th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
3600.03 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 16th, March 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Stonepail Court Stonepail Road Gatley Cheadle SK8 4EX on Wednesday 27th October 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109510130004, created on Thursday 30th September 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 109510130005, created on Thursday 30th September 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 109510130006, created on Thursday 30th September 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 109510130003, created on Thursday 30th September 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 109510130002, created on Thursday 22nd April 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2021
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, February 2020
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 20th February 2020
filed on: 24th, February 2020
| capital
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 21st February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th September 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 6th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th September 2018 to Monday 31st December 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109510130001, created on Thursday 30th November 2017
filed on: 2nd, December 2017
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th September 2017
capital
|
|