RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2024
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, January 2024
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 101090440001 satisfaction in full.
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX England to (Office) 76 Andrew Lane High Lane Stockport SK6 8HY on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 101090440001, created on Thursday 8th October 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 21st October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 21st October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th October 2018
filed on: 9th, October 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 6th April 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th April 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 154-156 Buxton Road High Lane Stockport Cheshire SK6 8EA England to Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX on Tuesday 29th May 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Sunday 30th April 2017.
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2016
| incorporation
|
Free Download
(39 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 7th April 2016
capital
|
|