PSC04 |
Change to a person with significant control Fri, 18th Oct 2024
filed on: 23rd, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Overhill Road Wilmslow Cheshire SK9 2BE England on Wed, 23rd Oct 2024 to 12 Rex Buildings Alderley Road Wilmslow SK9 1HY
filed on: 23rd, October 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Oct 2024 director's details were changed
filed on: 23rd, October 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2024
filed on: 14th, October 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th May 2024
filed on: 22nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 Mauldeth Rd Burnage Manchester M19 1AJ United Kingdom on Wed, 13th Apr 2022 to 7 Overhill Road Wilmslow Cheshire SK9 2BE
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(7 pages)
|