(MR04) Charge 090057910003 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090057910004 satisfaction in full.
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090057910006, created on Tuesday 19th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090057910005, created on Tuesday 19th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 13th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 090057910002 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090057910001 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090057910003, created on Wednesday 5th September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090057910004, created on Wednesday 5th September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from The Hope Inn 118 Wellington Road North Stockport Cheshire SK4 2LL to The Spring Gardens 89 Compstall Road Marple Bridge Stockport SK6 5HE on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090057910002, created on Thursday 12th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090057910001, created on Thursday 12th November 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 6th October 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|