MR01 |
Registration of charge 100076170002, created on 2023-11-02
filed on: 10th, November 2023
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-19
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-09-30
filed on: 10th, July 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-16
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 4th, July 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-19
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-13
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-13 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-09-13 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bramhall House Ack Lane East Bramhall Stockport SK7 2BY. Change occurred on 2021-09-13. Company's previous address: Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow SK9 3HW England.
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-13 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 14th, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 4th, June 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 100076170001 in full
filed on: 29th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-07 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-07 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-07 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-21
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-12-07 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100076170001, created on 2018-07-31
filed on: 1st, August 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-19
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-19
filed on: 19th, October 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-18
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-18
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-18
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow SK9 3HW. Change occurred on 2017-10-19. Company's previous address: St. Vincents School House Greenside Street Manchester M11 2EX United Kingdom.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-19
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-10-18
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-18
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-02-28 to 2016-09-30
filed on: 27th, July 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-21
filed on: 21st, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2016-05-17
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-17
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-18
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-18
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2016
|
incorporation |
Free Download
(27 pages)
|