(AA) Group of companies' report and financial statements (accounts) made up to Sat, 1st Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(40 pages)
|
(AD01) Change of registered address from Churchill Point Lake Edge Green Trafford Park Road Manchester Greater Manchester M17 1BL on Fri, 17th Feb 2023 to 80 Mosley Road Trafford Park Manchester M17 1LE
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 2nd Apr 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(40 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 27th Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(44 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(42 pages)
|
(MR01) Registration of charge 067898400008, created on Fri, 6th Nov 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067898400004, created on Fri, 6th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067898400003, created on Fri, 6th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067898400006, created on Fri, 6th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067898400005, created on Fri, 6th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067898400007, created on Fri, 6th Nov 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Mar 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 2.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 2.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jan 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, November 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(22 pages)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2010
filed on: 7th, January 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd Nov 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Oct 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, September 2009
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, August 2009
| resolution
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2009
| mortgage
|
Free Download
(9 pages)
|
(288b) On Wed, 22nd Jul 2009 Appointment terminated secretary
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from 55 chorley new road bolton gtr manchester BL1 4QR
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Mon, 2nd Feb 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Jan 2009 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Jan 2009 Director and secretary appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 23rd Jan 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Jan 2009 Appointment terminated secretary
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(12 pages)
|