TM01 |
Director's appointment was terminated on Friday 10th July 2020
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT. Change occurred on Thursday 25th February 2021. Company's previous address: The Colony Altrincham Road Wilmslow SK9 4LY England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd July 2020.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th December 2019.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Colony, Altrincham Road, Wilmslow, England Altrincham Road Wilmslow SK9 4LY. Change occurred on Thursday 12th December 2019. Company's previous address: Dalton House, 9 Dalton Square Lancaster LA1 1WD England.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 10th December 2019) of a secretary
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 10th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Colony Altrincham Road Wilmslow SK9 4LY. Change occurred on Thursday 12th December 2019. Company's previous address: The Colony, Altrincham Road, Wilmslow, England Altrincham Road Wilmslow SK9 4LY England.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Tuesday 10th December 2019) of a member
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 25th July 2018
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, July 2018
| change of name
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 100260830001 satisfaction in full.
filed on: 5th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100260830001, created on Wednesday 24th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, August 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th August 2016.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th August 2016.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2016
| incorporation
|
Free Download
(29 pages)
|