AD01 |
Address change date: Mon, 5th Feb 2024. New Address: Suite C Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
filed on: 5th, February 2024
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Oct 2022. New Address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
filed on: 18th, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2022. New Address: Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR United Kingdom
filed on: 14th, March 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Mar 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 23rd Mar 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Mar 2021. New Address: 23 Wigan Road Ashton-in-Makerfield Wigan Greater Manchester WN4 9AR. Previous address: 17 Beecham Court Wigan Greater Manchester WN3 6PR England
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2020 to Mon, 31st Aug 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: 17 Beecham Court Wigan Greater Manchester WN3 6PR. Previous address: Second Floor 1 Smithy Court Wigan WN3 6PS England
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Thu, 6th Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jan 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2020: 100.00 GBP
filed on: 14th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2020: 80.00 GBP
filed on: 14th, January 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Dec 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 12th Dec 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 2nd Nov 2018
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Nov 2018
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Thu, 28th Feb 2019
filed on: 31st, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Fri, 24th Aug 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 16th May 2018: 1.00 GBP
|
capital |
|