(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/09/07
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/07
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) 200.00 GBP is the capital in company's statement on 2021/04/23
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 22/03/21
filed on: 6th, April 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/07
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP United Kingdom on 2020/02/07 to Amshold House Goldings Hill Loughton IG10 2RW
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2020/06/30. Originally it was 2020/02/27
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/27
filed on: 14th, November 2019
| accounts
|
Free Download
(15 pages)
|
(PSC01) Notification of a person with significant control 2019/10/18
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/10/18
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/11/14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/18
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, October 2019
| resolution
|
Free Download
(44 pages)
|
(MR04) Charge 082063590005 satisfaction in full.
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082063590006 satisfaction in full.
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/18.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/10/18
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
(AP03) On 2019/10/18, company appointed a new person to the position of a secretary
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/17.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/07
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 082063590004 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/27
filed on: 21st, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2018/02/27
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/07
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082063590006, created on 2018/09/06
filed on: 10th, September 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082063590005, created on 2018/01/26
filed on: 29th, January 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2017/09/07
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082063590004, created on 2017/01/30
filed on: 6th, February 2017
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge 082063590003 satisfaction in full.
filed on: 12th, November 2016
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/07
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 082063590002 satisfaction in full.
filed on: 15th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 12th, August 2016
| accounts
|
Free Download
|
(AD01) Change of registered address from Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England on 2016/02/10 to Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD on 2016/02/09 to Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/10/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/07
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/07
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082063590003, created on 2014/08/13
filed on: 14th, August 2014
| mortgage
|
Free Download
(17 pages)
|
(AA01) Current accounting period shortened to 2013/02/28, originally was 2013/09/30.
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/31.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/07
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/09/18
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/30 from 31 Bronington Close Northenden Manchester M22 4ZQ England
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082063590002
filed on: 26th, June 2013
| mortgage
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(7 pages)
|