CS01 |
Confirmation statement with updates February 12, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 12, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 28, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on August 5, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2021
filed on: 23rd, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On December 23, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL. Change occurred on November 19, 2020. Company's previous address: 61 Barcheston Road Cheadle SK8 1LJ England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 23, 2019 secretary's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 12, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112924930001, created on August 3, 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(32 pages)
|
SH01 |
Capital declared on July 6, 2018: 100.00 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Barcheston Road Cheadle SK8 1LJ. Change occurred on April 10, 2018. Company's previous address: 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport SK5 7DL United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 9, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
| incorporation
|
Free Download
(24 pages)
|