CS01 |
Confirmation statement with updates Tuesday 9th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 23rd October 2023401.00 GBP
filed on: 16th, December 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd October 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, April 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
SH01 |
801.00 GBP is the capital in company's statement on Thursday 15th September 2022
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
801.00 GBP is the capital in company's statement on Thursday 15th September 2022
filed on: 6th, April 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 14th, December 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 15th September 20221000.00 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thursday 15th September 2022 secretary's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 15th September 2022) of a secretary
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Gardale House, 118B Gatley Road Gatley Cheadle SK8 4AU. Change occurred on Friday 17th July 2020. Company's previous address: London House London Road South Poynton Stockport Cheshire SK12 1YP.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
(29 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(29 pages)
|
MR04 |
Charge 093818470002 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093818470001 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093818470002, created on Monday 9th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 093818470001, created on Monday 9th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2016
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, April 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st January 2016.
filed on: 20th, October 2015
| accounts
|
Free Download
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 20th, May 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2015
| resolution
|
Free Download
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|