CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 61 Westgate Hale Altrincham Cheshire WA15 9BB on Thu, 28th Jul 2022 to 61 Westgate Hale Altrincham Cheshire WA15 9BA
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Tithebarn Road Hale Barns Altrincham WA15 0HR England on Tue, 12th Jul 2022 to 61 Westgate Hale Altrincham Cheshire WA15 9BB
filed on: 12th, July 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Nov 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110819860001, created on Tue, 20th Apr 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 12th Sep 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Aug 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ United Kingdom on Wed, 13th Dec 2017 to 27 Tithebarn Road Hale Barns Altrincham WA15 0HR
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Nov 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Nov 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Nov 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Nov 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Nov 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Fri, 24th Nov 2017: 1.00 GBP
capital
|
|