CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2017
filed on: 5th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 14th Dec 2021. New Address: 9 Keats Avenue Littleover Derby DE23 4EE. Previous address: 9 Keats Avenue Keats Avenue Littleover Derby DE23 4EE England
filed on: 14th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 17th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Sep 2021. New Address: 9 Keats Avenue Keats Avenue Littleover Derby DE23 4EE. Previous address: Leyland Farmhouse City Road Worsley Manchester M28 1BD England
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
Mon, 12th Oct 2020 - the day secretary's appointment was terminated
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 18th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, March 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/03/20
filed on: 6th, March 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 6th Mar 2020: 1012.51 GBP
filed on: 6th, March 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, March 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 2nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Oct 2019. New Address: Leyland Farmhouse City Road Worsley Manchester M28 1BD. Previous address: 2 Ellendale Grange Worsley Manchester M28 7UX England
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: 2 Ellendale Grange Ellendale Grange Worsley Manchester M28 7UX. Previous address: Woodroyde Sutcliffe Wood Lane Halifax HX3 8PS United Kingdom
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH19 |
Capital declared on Tue, 1st Dec 2015: 1012506.00 GBP
filed on: 1st, December 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2015
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/10/15
filed on: 16th, November 2015
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, November 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2015: 3037650.00 GBP
filed on: 16th, November 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, November 2015
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 1.00 GBP
|
capital |
|