CS01 |
Confirmation statement with no updates March 13, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 708 Timber Wharf Worsley Street Manchester Greater Manchester M15 4NZ England to 25 Homelands Road Sale Cheshire M33 4BJ on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 21, 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(38 pages)
|