AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-15
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 6th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-09-15
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to 1st Floor Cotton House Queen Street Manchester M2 5HS on 2022-06-24
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-09-30 to 2022-01-31
filed on: 17th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 17th, June 2022
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-12-17: 177.04 GBP
filed on: 21st, March 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ England to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 2021-11-19
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to Springvale Wicker Lane Hale Barns Altrincham WA15 0HQ on 2021-11-19
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-10 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-15
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, March 2021
|
resolution |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-03-02: 118.33 GBP
filed on: 13th, March 2021
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2021
|
incorporation |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-15
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-10-01 secretary's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Green Garage 126 Ashley Road Hale Cheshire WA14 2UN United Kingdom to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 2019-07-31
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-09-15
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 21st, June 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-31: 111.00 GBP
filed on: 15th, March 2018
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018-01-31
filed on: 15th, March 2018
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-31
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-15
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 8th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-15
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-12-18
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2015-09-16: 1.00 GBP
|
capital |
|