AA |
Accounts for a small company made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-08
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-28
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-28
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2022-07-01
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-08
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 11th, October 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 112246660005, created on 2021-08-10
filed on: 18th, August 2021
| mortgage
|
Free Download
(64 pages)
|
AP01 |
New director was appointed on 2021-06-29
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-08
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-18
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 112246660002 in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112246660003 in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112246660004 in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112246660001 in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-24
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 st Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 2020-12-24
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-18
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-03-06
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-25
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-02-28 to 2020-03-31
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112246660004, created on 2019-07-10
filed on: 29th, July 2019
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 112246660003, created on 2019-07-10
filed on: 17th, July 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 112246660001, created on 2019-07-10
filed on: 16th, July 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 112246660002, created on 2019-07-10
filed on: 16th, July 2019
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 2019-02-08 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-08 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-08 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st Georges Court Altrincham Business Park Altrincham WA14 5UA on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-08 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-08 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-25
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-10-01: 20.50 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 2018-10-01
filed on: 1st, April 2019
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 2019-02-11
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-02-26: 11.03 GBP
capital
|
|