AA |
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on December 18, 2020
filed on: 23rd, March 2021
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 100476510003, created on February 23, 2021
filed on: 25th, February 2021
| mortgage
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control December 18, 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on December 18, 2020
filed on: 19th, January 2021
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2021
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2021
| incorporation
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 14, 2017 - 488.51 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 1, 2017: 488.79 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 30, 2018: 488.93 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(37 pages)
|
AD01 |
New registered office address Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB. Change occurred on August 1, 2017. Company's previous address: Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100476510002, created on April 26, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 8, 2016: 488.33 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(10 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 17, 2016: 487.29 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(35 pages)
|
AD01 |
New registered office address Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ. Change occurred on April 27, 2016. Company's previous address: Brettenham House Lancaster Place London WC2E 7EN United Kingdom.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 8th, April 2016
| resolution
|
Free Download
(51 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 17, 2016
filed on: 8th, April 2016
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100476510001, created on March 17, 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on March 7, 2016: 1.00 GBP
capital
|
|