(MR01) Registration of charge 096387270001, created on 1st June 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 16th December 2021. New Address: Hares Chase Macclesfield Road over Alderley Macclesfield Cheshire SK10 4SW. Previous address: No. 1 Spinningfields Quay Street Manchester M3 3JE England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 25th September 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 25th September 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 25th September 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd December 2019. New Address: No. 1 Spinningfields Quay Street Manchester M3 3JE. Previous address: C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th March 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd June 2018: 1.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2018: 1.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 24th February 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(24 pages)
|