(MR04) Charge 18 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 20 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 15 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 7 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 16 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 14 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 13 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 17 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 11 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 9 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 10 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 12 satisfaction in full.
filed on: 22nd, February 2024
| mortgage
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/05/24 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/24 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 19 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 21 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/03/17. New Address: Commercial Hotel 3 Page Lane Widnes Cheshire WA8 0AE. Previous address: Unit 22 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
(CH01) On 2015/03/30 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2013/11/11 from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/31 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 21
filed on: 15th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 17
filed on: 11th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 20
filed on: 11th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 19
filed on: 11th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 18
filed on: 11th, December 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/03/31 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 15
filed on: 5th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 16
filed on: 5th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 14
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 13
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 1st, June 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 1st, June 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 1st, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 1st, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 1st, June 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 17th, May 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/03/31 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 17th, March 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/05/05.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/03/31 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/02/26 from 101 Albert Road Widnes WA8 6LB Uk
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2009
| mortgage
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 31/03/09
filed on: 21st, May 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, May 2009
| resolution
|
Free Download
(1 page)
|
(288a) On 2009/04/24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/04/01 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/04/01 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(22 pages)
|