AA |
Group of companies' accounts made up to January 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates November 22, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to January 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 20, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 20, 2022: 600008.14 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 18, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 20, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 18, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 18, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates November 22, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 087872580002, created on April 12, 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to January 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Salford M3 7BG. Change occurred on September 6, 2016. Company's previous address: Springfield House 3rd Floor, Suite 7 Water Lane Wilmslow Cheshire SK9 5BG.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was January 31, 2016).
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2016
| resolution
|
Free Download
(45 pages)
|
SH01 |
Capital declared on November 20, 2015: 7.50 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 20, 2015
filed on: 5th, January 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 087872580001, created on November 20, 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 3.00 GBP
filed on: 6th, March 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|