CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Fri, 12th Mar 2021 to Suite L, First Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Nov 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Nov 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th May 2018 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Nov 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Nov 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Mon, 6th Nov 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 279 Wilbrham Road Fallowfield Manchester M14 7EW United Kingdom on Fri, 3rd Nov 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Grey Friar Court Bridgewater Street Manchester M3 7LD United Kingdom on Mon, 23rd Oct 2017 to 279 Wilbrham Road Fallowfield Manchester M14 7EW
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Bath Crescent Cheadle Hulme Cheadle SK8 7QU United Kingdom on Wed, 11th Oct 2017 to 81 Grey Friar Court Bridgewater Street Manchester M3 7LD
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 9th Sep 2017
filed on: 9th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 179 Turner Bridge Road Bolton BL2 2RS United Kingdom on Fri, 19th May 2017 to 28 Bath Crescent Cheadle Hulme Cheadle SK8 7QU
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Wed, 18th Jan 2017 to 179 Turner Bridge Road Bolton BL2 2RS
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jan 2017 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Jan 2017
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 279 Wilbraham Road Fallowfield Manchester Lancashire M14 7EW England on Fri, 6th Jan 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 2.00 GBP
filed on: 16th, September 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 3.00 GBP
filed on: 15th, September 2016
|
capital |
Free Download
(3 pages)
|
CH03 |
On Wed, 11th May 2016 secretary's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|