CS01 |
Confirmation statement with updates 15th March 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 11th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th November 2016
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th November 2016
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th November 2016
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2016. New Address: Innovation House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd. Previous address: Fairacres House Fairacres Road High Lane Stockport SK6 8JQ United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th November 2015: 1225.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 12th November 2015: 612.50 GBP
capital
|
|