AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 30th Sep 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Sep 2022 - the day secretary's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Jun 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 13th Aug 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Aug 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 13th Aug 2021 - the day secretary's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Aug 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Jun 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Jun 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102929720004, created on Thu, 10th Jun 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(10 pages)
|
SH20 |
Statement by Directors
filed on: 17th, June 2021
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, June 2021
| resolution
|
Free Download
|
SH19 |
Capital declared on Thu, 17th Jun 2021: 3606108.46 GBP
filed on: 17th, June 2021
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 08/06/21
filed on: 17th, June 2021
| insolvency
|
Free Download
|
MR01 |
Registration of charge 102929720003, created on Thu, 10th Jun 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, March 2021
| incorporation
|
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2019: 3606108.46 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2019
| resolution
|
Free Download
(60 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Wed, 13th Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 23rd Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Nov 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(29 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 6th Apr 2018 - 3605952.27 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 102929720002, created on Thu, 21st Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 31st Oct 2016: 3606051.37 GBP
filed on: 30th, December 2016
| capital
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 16th Dec 2016. New Address: Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA. Previous address: Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP United Kingdom
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 27th Sep 2016: 3605624.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jul 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jul 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Jul 2016: 3605624.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 102929720001, created on Fri, 29th Jul 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(54 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(32 pages)
|