PSC01 |
Notification of a person with significant control 2016-09-08
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-09-08
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-09-08
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-30
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073690400004, created on 2023-09-01
filed on: 5th, September 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 073690400002 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Nest the Glasshouse, Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG. Change occurred on 2023-03-28. Company's previous address: Building G Building G - Level 3, Annexe 1 Macclesfield Cheshire SK10 4TG England.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 10th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-08-30
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-08-30 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 073690400003, created on 2020-11-24
filed on: 26th, November 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, February 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Building G Building G - Level 3, Annexe 1 Macclesfield Cheshire SK10 4TG. Change occurred on 2019-10-31. Company's previous address: Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 21st, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 102.00 GBP
capital
|
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-08
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-24: 102.00 GBP
capital
|
|
AD01 |
New registered office address Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP. Change occurred on 2014-10-24. Company's previous address: Bollin House Riverside Busines Park Bollin Link Wilmslow Cheshire SK9 1BJ.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-08
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2012-12-31: 102.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073690400002
filed on: 27th, April 2013
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Pareto House 49 Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2011-09-30 to 2010-12-31
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2012
| mortgage
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-08
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-01-17 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-01-17 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-10-01: 100.00 GBP
filed on: 17th, January 2012
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(22 pages)
|