AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, February 2024
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Sep 2022. New Address: C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ. Previous address: Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 31st Mar 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Feb 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Feb 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Jun 2022. New Address: Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: 3 Scott Drive Altrincham Cheshire WA15 8AB United Kingdom
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 30th Jun 2021
filed on: 11th, January 2022
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Jun 2021: 125.28 GBP
filed on: 30th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: 3 Scott Drive Altrincham Cheshire WA15 8AB. Previous address: 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093570450006, created on Fri, 20th Jul 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 7th, February 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Jan 2018: 120.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093570450005, created on Mon, 27th Feb 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Dec 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093570450004, created on Fri, 29th Apr 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093570450001, created on Fri, 29th Apr 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093570450003, created on Fri, 29th Apr 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093570450002, created on Fri, 29th Apr 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 99.00 GBP
capital
|
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2015 to Tue, 31st Mar 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 99.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|