CS01 |
Confirmation statement with no updates Sun, 11th Aug 2024
filed on: 2nd, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 27th, June 2024
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: Sun, 10th Mar 2024. New Address: 2nd Floor, Bureau Fetter Lane London EC4A 1EN. Previous address: Onward Chambers 34 Market Street Hyde SK14 1AH England
filed on: 10th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, August 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2022
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jul 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jul 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 19th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Nov 2020
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Nov 2020. New Address: Onward Chambers 34 Market Street Hyde SK14 1AH. Previous address: Apartment 2555 30 Woodfield Road Altrincham WA14 4RF England
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 25th Apr 2020 new director was appointed.
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 16th Aug 2017: 30.00 GBP
capital
|
|