(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 068575150008 in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575150007 in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068575150009, created on 27th July 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 068575150010, created on 27th July 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 068575150006 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575150004 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575150005 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068575150007, created on 12th October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 068575150008, created on 12th October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 9th October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th March 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd May 2016. New Address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: Mcr House 341 Great Western Street Manchester M14 4AL
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068575150003 in full
filed on: 9th, January 2016
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 068575150002 in full
filed on: 9th, January 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 068575150006, created on 5th November 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 068575150004, created on 5th November 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 068575150005, created on 5th November 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 24th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068575150003, created on 13th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 068575150002, created on 13th March 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th March 2014 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12th April 2014
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, November 2013
| mortgage
|
Free Download
(1 page)
|
(TM01) 5th November 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st March 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st March 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th March 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mcr 4 LTDcertificate issued on 15/12/10
filed on: 15th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th December 2010
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th March 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 23rd September 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 25th March 2009 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(9 pages)
|