CS01 |
Confirmation statement with updates January 23, 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 6, 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 29, 2021
filed on: 23rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates January 23, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095423600002, created on November 3, 2021
filed on: 11th, November 2021
|
mortgage |
Free Download
(69 pages)
|
AD01 |
New registered office address Ropewalks Newton St Macclesfield SK11 6QJ. Change occurred on October 29, 2021. Company's previous address: The Motorworks Chestergate Macclesfield SK11 6DU England.
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, August 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2021
|
incorporation |
Free Download
(30 pages)
|
MR01 |
Registration of charge 095423600001, created on July 30, 2021
filed on: 3rd, August 2021
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control March 2, 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, March 2021
|
incorporation |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2021
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on March 2, 2021: 515.10 GBP
filed on: 2nd, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2020
|
resolution |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2020
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 14, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was September 30, 2018).
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address The Motorworks Chestergate Macclesfield SK11 6DU. Change occurred on January 19, 2018. Company's previous address: 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 12, 2017
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2017
|
resolution |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 25th, May 2016
|
document replacement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2016
|
capital |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 1st, April 2016
|
incorporation |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 1st, April 2016
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on February 19, 2016
filed on: 1st, April 2016
|
capital |
Free Download
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 3rd, March 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on December 14, 2015: 495.00 GBP
filed on: 5th, January 2016
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 14, 2015) of a secretary
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2015 new director was appointed.
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2015 new director was appointed.
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2015 new director was appointed.
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2015
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
|
capital |
|