(PSC01) Notification of a person with significant control 2020-01-10
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-06-01
filed on: 2nd, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 2nd, October 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 18th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom on 2013-10-11
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(35 pages)
|