AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 29th, July 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, September 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100494650003, created on 2021/02/23
filed on: 25th, February 2021
| mortgage
|
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 100494650002 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 100494650001 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
2020/12/15 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/15 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 8th, October 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2020/03/07
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 11th, May 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(37 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB. Previous address: Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2017
| incorporation
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 100494650002, created on 2017/04/26
filed on: 28th, April 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/18 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/18 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/27. New Address: Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ. Previous address: Brettenham House Lancaster Place London WC2E 7EN England
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/03/19 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/19 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/17 - the day director's appointment was terminated
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100494650001, created on 2016/03/17
filed on: 22nd, March 2016
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/03/31.
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/09. New Address: Brettenham House Lancaster Place London WC2E 7EN. Previous address: Brettenham House Lancaster Place London EC2E 7EN United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|