(MR01) Registration of charge 082169780050, created on Fri, 17th Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082169780048, created on Wed, 8th Feb 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082169780049, created on Wed, 8th Feb 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082169780047, created on Thu, 12th Jan 2023
filed on: 23rd, January 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780046, created on Thu, 12th Jan 2023
filed on: 23rd, January 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082169780045, created on Fri, 10th Sep 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082169780044, created on Fri, 10th Sep 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082169780042, created on Fri, 2nd Oct 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082169780043, created on Fri, 2nd Oct 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780041, created on Mon, 3rd Feb 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082169780040, created on Thu, 19th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780039, created on Thu, 19th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082169780038, created on Wed, 22nd May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780037, created on Wed, 22nd May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780035, created on Thu, 18th Apr 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780036, created on Thu, 18th Apr 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780033, created on Thu, 18th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780034, created on Thu, 18th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780031, created on Fri, 15th Mar 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780032, created on Fri, 15th Mar 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780030, created on Wed, 14th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780029, created on Fri, 23rd Nov 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Thu, 15th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082169780023, created on Thu, 25th Oct 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780022, created on Fri, 26th Oct 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780024, created on Thu, 25th Oct 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780021, created on Fri, 26th Oct 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082169780025, created on Thu, 25th Oct 2018
filed on: 10th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780027, created on Fri, 26th Oct 2018
filed on: 10th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780026, created on Thu, 25th Oct 2018
filed on: 10th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780028, created on Fri, 26th Oct 2018
filed on: 10th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780020, created on Wed, 3rd Oct 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082169780019, created on Wed, 3rd Oct 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780018, created on Tue, 24th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780017, created on Tue, 24th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 30th Apr 2018. New Address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Previous address: 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082169780015, created on Mon, 18th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780016, created on Mon, 18th Dec 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780014, created on Mon, 11th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082169780013, created on Wed, 27th Sep 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780011, created on Mon, 24th Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780012, created on Mon, 24th Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(13 pages)
|
(SH01) Capital declared on Thu, 25th May 2017: 100.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, June 2017
| resolution
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082169780010, created on Fri, 21st Apr 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(21 pages)
|
(TM01) Sat, 22nd Apr 2017 - the day director's appointment was terminated
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th Mar 2017. New Address: 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ. Previous address: Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082169780009, created on Tue, 7th Feb 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082169780008, created on Tue, 7th Feb 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780007, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082169780006, created on Wed, 16th Nov 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082169780005, created on Wed, 9th Nov 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082169780004, created on Mon, 31st Oct 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082169780003, created on Mon, 31st Oct 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780001, created on Wed, 26th Oct 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082169780002, created on Wed, 26th Oct 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mereside finance LTDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 1.00 GBP
capital
|
|
(TM01) Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 3rd Oct 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|