AA01 |
Previous accounting period shortened from Monday 31st March 2025 to Tuesday 31st December 2024
filed on: 20th, January 2025
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 23rd, December 2024
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 30th July 2024
filed on: 30th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th July 2024
filed on: 30th, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd April 2024 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd April 2024 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 3 Stockport Exchange Stockport Cheshire SK1 3GG on Monday 22nd April 2024
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd April 2024 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Tuesday 31st October 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on Thursday 29th July 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2nd Floor 24 - 26 Lever Street Manchester M1 1DW England to 7 Christie Way Christie Fields Manchester M21 7QY on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 28th June 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, July 2018
| resolution
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN United Kingdom to 2nd Floor 24 - 26 Lever Street Manchester M1 1DW on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st October 2017. Originally it was Monday 31st July 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 3rd November 2016
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, November 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 9th, November 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 20th October 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th October 2016
filed on: 27th, October 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2016
| incorporation
|
Free Download
|