CS01 |
Confirmation statement with no updates Sat, 30th Mar 2024
filed on: 30th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Sep 2021. New Address: Brookfield House 193-195 Wellington Rd South Stockport SK2 6NG. Previous address: Pure Offices, Brookes Drive Cheadle Royal Business Park Cheadle SK8 3TD England
filed on: 16th, September 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Sun, 18th Apr 2021 - the day director's appointment was terminated
filed on: 18th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 17th Apr 2021 new director was appointed.
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 17th Apr 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 17th Apr 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Mar 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: Pure Offices, Brookes Drive Cheadle Royal Business Park Cheadle SK8 3TD. Previous address: Unit 2 Bentinick Street Ashton-Under-Lyne Manchester OL7 0PT England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: Unit 2 Bentinick Street Ashton-Under-Lyne Manchester OL70PT. Previous address: Flat 5, 79 Marlandway Stretford Manchester M32 0NQ England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: Flat 5, 79 Marlandway Stretford Manchester M32 0NQ. Previous address: Flat 5,79 Marlandway Stretford Manchester M30 0WR England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Feb 2019. New Address: Flat 5,79 Marlandway Stretford Manchester M300WR. Previous address: 4 Richardson Road Eccles Manchester M300WR England
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Feb 2019. New Address: Flat 5,79 Marlandway Stretford Manchester M300WR. Previous address: Flat5,79 Marlandway Stretford Manchester M320NQ England
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 1.00 GBP
capital
|
|