AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106503000006, created on Thu, 10th Feb 2022
filed on: 11th, February 2022
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
Capital declared on Wed, 25th Nov 2020: 6834.09 GBP
filed on: 25th, November 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 29/10/20
filed on: 16th, November 2020
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, November 2020
|
resolution |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2020
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106503000005, created on Fri, 23rd Oct 2020
filed on: 28th, October 2020
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 13th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 22nd May 2019 new director was appointed.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 106503000004, created on Tue, 14th Aug 2018
filed on: 23rd, August 2018
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 106503000003, created on Tue, 31st Jul 2018
filed on: 3rd, August 2018
|
mortgage |
Free Download
(63 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Mar 2017: 68340854.66 GBP
filed on: 27th, April 2018
|
capital |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 22nd Mar 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 17th Mar 2017
filed on: 16th, May 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, April 2017
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 106503000002, created on Fri, 17th Mar 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(64 pages)
|
TM01 |
Fri, 17th Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Mar 2017. New Address: 15 Bonhill Street London EC2A 4DN. Previous address: 3rd Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2017 new director was appointed.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2017 new director was appointed.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106503000001, created on Fri, 17th Mar 2017
filed on: 21st, March 2017
|
mortgage |
Free Download
(59 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2017
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Fri, 3rd Mar 2017: 1.00 GBP
|
capital |
|