TM01 |
2025/05/31 - the day director's appointment was terminated
filed on: 13th, June 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/09/09
filed on: 10th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, January 2025
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2025/01/20
filed on: 20th, January 2025
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2025
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2025
| incorporation
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2024/11/18
filed on: 31st, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2024/02/25
filed on: 11th, September 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/26
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2023/05/23.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107861070001, created on 2023/04/11
filed on: 11th, April 2023
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/27
filed on: 9th, August 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2022/05/23. New Address: 13 Old Bank Street Manchester M2 7PE. Previous address: 14 London Road Alderley Edge SK9 7JS United Kingdom
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/04/13 - the day director's appointment was terminated
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/18
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 15th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2021/02/28
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/24
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
100190.00 GBP is the capital in company's statement on 2020/08/24
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2020
| incorporation
|
Free Download
(35 pages)
|
PSC05 |
Change to a person with significant control 2020/08/24
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/06.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/06.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/03/17 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/03/07 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/04/02.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on 2017/07/07
filed on: 21st, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, July 2017
| resolution
|
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(13 pages)
|