CS01 |
Confirmation statement with no updates 2023/08/20
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2023/05/12 director's details were changed
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/12 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/18 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/18. New Address: Swallows Ridge Hollies Lane Wilmslow SK9 2BW. Previous address: 44 Clearwater Drive Manchester M20 2ED England
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/08/20
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/20
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 12th, August 2021
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/01
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/20
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/08/17.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/25
filed on: 25th, June 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/25
filed on: 25th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
SH01 |
300.00 GBP is the capital in company's statement on 2020/06/24
filed on: 24th, June 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/23
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/06/24
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/24. New Address: 44 Clearwater Drive Manchester M20 2ED. Previous address: Swallows Ridge Hollies Lane Wilmslow SK9 2BW England
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/24
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/06/24 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/24 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/24
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/23.
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/24 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/24
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2019
|
incorporation |
Free Download
(13 pages)
|