CH01 |
On 1st October 2023 director's details were changed
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 100576320004 in full
filed on: 5th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100576320002 in full
filed on: 23rd, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100576320001 in full
filed on: 10th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100576320006 in full
filed on: 2nd, October 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 5th September 2023 to Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 13th March 2023
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100576320006, created on 7th March 2023
filed on: 8th, March 2023
|
mortgage |
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 15th, July 2022
|
accounts |
Free Download
(33 pages)
|
CH03 |
On 17th May 2022 secretary's details were changed
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 17th May 2022, company appointed a new person to the position of a secretary
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 24th February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100576320004
filed on: 11th, May 2021
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 100576320005, created on 7th May 2021
filed on: 10th, May 2021
|
mortgage |
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 100576320003 in full
filed on: 2nd, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100576320004, created on 25th February 2021
filed on: 26th, February 2021
|
mortgage |
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 100576320003, created on 19th October 2020
filed on: 20th, October 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100576320002, created on 11th February 2020
filed on: 14th, February 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 100576320001, created on 11th February 2020
filed on: 13th, February 2020
|
mortgage |
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(33 pages)
|
PSC04 |
Change to a person with significant control 19th July 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th July 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th May 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 15th May 2019, company appointed a new person to the position of a secretary
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th February 2019
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 21st June 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 3rd, January 2018
|
accounts |
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 30th September 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 12th December 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 6th July 2016
filed on: 12th, July 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 6.00 GBP
filed on: 27th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 4.00 GBP
filed on: 27th, April 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2016
|
incorporation |
Free Download
(29 pages)
|