AA |
Small-sized company accounts made up to 2022/12/31
filed on: 5th, September 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100005470005, created on 2023/03/22
filed on: 4th, April 2023
|
mortgage |
Free Download
(48 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 7th, January 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2022/12/07.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 4th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/01. New Address: Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/07/01
filed on: 1st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/18
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 7th, January 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 100005470004, created on 2021/12/24
filed on: 5th, January 2022
|
mortgage |
Free Download
(43 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/13
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/13
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/13.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/12/13 - the day director's appointment was terminated
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/08/13
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/07/26
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/07/26
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100005470003, created on 2020/12/24
filed on: 14th, January 2021
|
mortgage |
Free Download
(43 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 30th, November 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2020/09/22 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/22
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/22. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 99 Clifton Street London EC2A 4LG United Kingdom
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/09/22
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/06
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/05/18
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/02
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/06
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 100005470002, created on 2020/05/04
filed on: 14th, May 2020
|
mortgage |
Free Download
(43 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
2019/06/06 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/06.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, January 2019
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, January 2019
|
incorporation |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2019
|
resolution |
Free Download
(18 pages)
|
MR01 |
Registration of charge 100005470001, created on 2018/12/21
filed on: 3rd, January 2019
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, August 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
2018/07/12 - the day director's appointment was terminated
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/09. New Address: 99 Clifton Street London EC2A 4LG. Previous address: 154-160 Fleet Street London EC4A 2DQ United Kingdom
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/09/16
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2016
|
incorporation |
Free Download
(23 pages)
|