AD01 |
Address change date: 11th July 2021. New Address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS. Previous address: 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ
filed on: 11th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th November 2019. New Address: 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ. Previous address: C/O Parker Whitwood Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England
filed on: 11th, November 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th August 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th July 2019: 1.00 GBP
filed on: 26th, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 16th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th September 2018. New Address: C/O Parker Whitwood Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Previous address: C/O Cba Associates (Nw) Limited Atlantic Street Business Centre Atlantic Street Altrincham WA14 5NQ United Kingdom
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106735240001, created on 9th April 2018
filed on: 9th, April 2018
|
mortgage |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
28th March 2018 - the day secretary's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 25th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th February 2018. New Address: C/O Cba Associates (Nw) Limited Atlantic Street Business Centre Atlantic Street Altrincham WA14 5NQ. Previous address: Unit 7, Bluechip Business Park Atlantic Street Broadheath Altrincham WA14 5DD England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2017
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
9th December 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th December 2017
filed on: 11th, December 2017
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st October 2017
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2017
|
incorporation |
Free Download
(8 pages)
|