AP01 |
New director was appointed on 27th March 2024
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 27th March 2024.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st December 2021. New Address: The Motorworks Chestergate Macclesfield SK11 6DU. Previous address: Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 16th July 2019. New Address: Catherine House Catherine Street Macclesfield Cheshire SK11 6BB. Previous address: Strathmore 3rd Floor, Ivy Mill, Crown Street,Failsworth, Manchester Greater Manchester M35 9BG England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, July 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, June 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 4th May 2018. New Address: Strathmore 3rd Floor, Ivy Mill, Crown Street,Failsworth, Manchester Greater Manchester M35 9BG. Previous address: Carrington Business Park Manchester Road Carrington Manchester M31 4DD
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085150390001 in full
filed on: 5th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 31st August 2016
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 7th, September 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
24th October 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, November 2014
| resolution
|
|
AR01 |
Annual return drawn up to 2nd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed weightco php LTDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th September 2013
filed on: 16th, September 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, September 2013
| resolution
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 75000.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th August 2013
filed on: 29th, August 2013
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085150390001
filed on: 22nd, August 2013
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(8 pages)
|