(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076393300011, created on January 5, 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 076393300010, created on January 5, 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 076393300009, created on November 22, 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 076393300007
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076393300008, created on April 26, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076393300007, created on October 4, 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 076393300006, created on August 16, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 16 Daylesford Road Cheadle SK8 1LF. Change occurred on October 19, 2016. Company's previous address: 50 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4rd.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 18, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 18, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 076393300005, created on March 1, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076393300004, created on February 18, 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076393300003, created on December 2, 2014
filed on: 8th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076393300002, created on November 14, 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 15, 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to September 30, 2011
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 20, 2012. Old Address: 8 Saint Andrews Road Heaton Moor Stockport Cheshire SK4 4BD United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) On September 1, 2011 new director was appointed.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ali & co (manchester) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(35 pages)
|