AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 23rd, December 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, August 2024
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Jul 2024
filed on: 12th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 4th, June 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2024
filed on: 4th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 29th May 2023 to Fri, 31st Mar 2023
filed on: 28th, May 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Booths Hall Chelford Road Knutsford WA16 8QZ United Kingdom on Fri, 16th Jun 2023 to The Colony Hq Altrincham Road Wilmslow SK9 4LY
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th May 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th May 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 12th Jul 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th May 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113664460002, created on Thu, 29th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 113664460001, created on Thu, 29th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 11th Aug 2020
filed on: 11th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th May 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th May 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th May 2019: 1202.00 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, July 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 16th May 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|