CS01 |
Confirmation statement with no updates Saturday 2nd March 2024
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 5th February 2024 director's details were changed
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Friday 1st December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th December 2023.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2022
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, February 2022
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106499830001, created on Thursday 10th February 2022
filed on: 11th, February 2022
|
mortgage |
Free Download
(60 pages)
|
PSC05 |
Change to a person with significant control Thursday 10th February 2022
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st March 2021
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 7th February 2022
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2021
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 26th February 2021
filed on: 15th, March 2021
|
capital |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(40 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 13th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2020
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 11th December 2019
filed on: 6th, February 2020
|
capital |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(40 pages)
|
SH01 |
18105.01 GBP is the capital in company's statement on Friday 16th August 2019
filed on: 21st, August 2019
|
capital |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2019.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
18084.73 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 13th, March 2019
|
capital |
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2019
|
resolution |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 21st December 2018
filed on: 18th, January 2019
|
capital |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2019
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2019
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(37 pages)
|
SH01 |
18008.73 GBP is the capital in company's statement on Wednesday 16th May 2018
filed on: 31st, May 2018
|
capital |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd March 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
9312.74 GBP is the capital in company's statement on Friday 17th March 2017
filed on: 26th, May 2017
|
capital |
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on Friday 17th March 2017
filed on: 16th, May 2017
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2017
|
capital |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, April 2017
|
resolution |
Free Download
(40 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 15 Bonhill Street London EC2A 4DN on Wednesday 22nd March 2017
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2017
|
incorporation |
Free Download
(22 pages)
|