AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 31st Oct 2022 secretary's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 31st Oct 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England on Mon, 31st Oct 2022 to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Nov 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 7th Feb 2018
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 7th Feb 2018 secretary's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Mar 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on Wed, 7th Feb 2018 to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jul 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Aug 2015 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Thu, 13th Aug 2015, company appointed a new person to the position of a secretary
filed on: 15th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Sun, 13th Sep 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Aug 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5.02, 31 Clerkenwell Close London EC1R 0AT on Tue, 15th Sep 2015 to Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
filed on: 15th, September 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077216550001, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Euro House 1394 High Road London N20 9YZ on Fri, 24th Apr 2015 to Unit 5.02, 31 Clerkenwell Close London EC1R 0AT
filed on: 24th, April 2015
|
address |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jul 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jul 2013
filed on: 7th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jul 2012
filed on: 8th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 30th Jun 2012
filed on: 5th, October 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2011
|
incorporation |
Free Download
(22 pages)
|