(MR04) Charge 10 satisfaction in full.
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 9 satisfaction in full.
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066204590013, created on Wednesday 9th August 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066204590012, created on Wednesday 9th August 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 066204590011 satisfaction in full.
filed on: 7th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th April 2016 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd August 2016 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 31st May 2018 secretary's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th April 2016 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066204590011, created on Tuesday 20th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 16th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 18th November 2013
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th November 2013.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 5th, February 2013
| mortgage
|
Free Download
(10 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 31st, January 2013
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 16th June 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 3rd September 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 23rd February 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th June 2008 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 19th June 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, June 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(18 pages)
|