CS01 |
Confirmation statement with no updates Monday 12th February 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, July 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 4th May 2021.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Thursday 2nd November 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 17th November 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(26 pages)
|
SH01 |
1175.29 GBP is the capital in company's statement on Friday 24th March 2017
filed on: 23rd, October 2017
|
capital |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094912720002, created on Thursday 25th May 2017
filed on: 9th, June 2017
|
mortgage |
Free Download
(45 pages)
|
MR04 |
Charge 094912720001 satisfaction in full.
filed on: 25th, May 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
|
CH01 |
On Wednesday 12th April 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th April 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
1175.29 GBP is the capital in company's statement on Friday 24th March 2017
filed on: 9th, April 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Water Lane Wilmslow Cheshire SK9 5AP. Change occurred on Wednesday 14th December 2016. Company's previous address: Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG England.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Monday 31st October 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094912720001, created on Tuesday 12th July 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Saturday 31st October 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 14th, April 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
972.71 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 14th, April 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 14th, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(11 pages)
|
SH01 |
955.41 GBP is the capital in company's statement on Tuesday 12th April 2016
|
capital |
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG. Change occurred on Wednesday 9th March 2016. Company's previous address: C/O Clavis Advisors Llp 38 Park Street London W1K 2JF United Kingdom.
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
SH01 |
955.41 GBP is the capital in company's statement on Wednesday 23rd December 2015
filed on: 22nd, January 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
870.07 GBP is the capital in company's statement on Thursday 24th September 2015
filed on: 9th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, October 2015
|
resolution |
Free Download
(50 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
939.90 GBP is the capital in company's statement on Tuesday 6th October 2015
filed on: 9th, October 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2015
|
incorporation |
Free Download
(22 pages)
|