CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098850110001, created on January 5, 2023
filed on: 21st, January 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 27, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 4a, Mansion House Manchester Road Altrincham WA14 4RW. Change occurred on November 27, 2019. Company's previous address: Suite 4a, Mansion House Manchester Road Altrincham WA14 4RW United Kingdom.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 4a, Mansion House Manchester Road Altrincham WA14 4RW. Change occurred on November 27, 2019. Company's previous address: Suite 4, Mansion House Manchester Road Altrincham WA14 4RW United Kingdom.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2018
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2015: 4100.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2015: 4100.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on November 23, 2015: 100.00 GBP
capital
|
|