PSC04 |
Change to a person with significant control Fri, 10th Sep 2021
filed on: 3rd, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, June 2023
|
incorporation |
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on Fri, 28th Apr 2023
filed on: 10th, June 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2023
|
resolution |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, August 2021
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 23rd Nov 2019 director's details were changed
filed on: 23rd, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 18th Sep 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Sep 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 9th Jan 2018: 200.00 GBP
filed on: 30th, May 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: Harwood House 43 Harwood Road London SW6 4QP. Previous address: 34 Micawber Court Windsor Terrace London N1 7TG
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jan 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Thu, 30th Jun 2016
filed on: 19th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Jun 2017 to Sat, 30th Sep 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 19th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Aug 2017. New Address: 34 Micawber Court Windsor Terrace London N1 7TG. Previous address: 152-160 City Road London EC1V 2NX United Kingdom
filed on: 17th, August 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(7 pages)
|