CS01 |
Confirmation statement with updates Tue, 5th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Oct 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th May 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 13th May 2022: 5.72 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 13th May 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th May 2022: 5.75 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Apr 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, April 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Apr 2020: 3.64 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Wed, 9th Oct 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2019: 2.82 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(40 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jun 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: 4 Ledson Road Roundthorn Industrial Estate Manchester M23 9GP. Previous address: Thorn 28 Ledson Road Wythenshawe Manchester M23 9GP United Kingdom
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, July 2019
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on Fri, 28th Jun 2019: 2.67 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Jul 2019. New Address: Thorn 28 Ledson Road Wythenshawe Manchester M23 9GP. Previous address: Stafford Court 145 Washway Road Sale Cheshire M33 7PE United Kingdom
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 24th Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jul 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2018
| resolution
|
Free Download
(40 pages)
|
SH02 |
Sub-division of shares on Mon, 16th Jul 2018
filed on: 25th, July 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Jul 2018: 1.25 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: Stafford Court 145 Washway Road Sale Cheshire M33 7PE. Previous address: 64 Bridge Street Manchester M3 3BN England
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Nov 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Jun 2017. New Address: 64 Bridge Street Manchester M3 3BN. Previous address: 7 Brookwood Avenue Sale M33 5BZ United Kingdom
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(10 pages)
|