AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/07
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/07/07 - the day director's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/07.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/07
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/12
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/08
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/09/08 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/05/13 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/13.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/07 - the day director's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/07
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/07
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/07.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/07
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/07.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/07
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/04/07 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/12
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/18
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/30
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/05. New Address: 225 Market Street Hyde SK14 1HF. Previous address: 4 Oxford Court Manchester M2 3WQ United Kingdom
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(24 pages)
|
SH01 |
24957.00 GBP is the capital in company's statement on 2018/07/18
filed on: 19th, July 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
2018/06/29 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/13
capital
|
|