(MR04) Charge 087994050002 satisfaction in full.
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087994050001 satisfaction in full.
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/12/03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/12/03
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Drake House Gadbrook Park Rudheath Northwich CW9 7RA England on 2022/01/31 to Unit 1 Arclid Green Industrial Estate Arclid Green Sandbach Cheshire CW11 4SY
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2019/05/02 to Drake House Gadbrook Park Rudheath Northwich CW9 7RA
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087994050002, created on 2016/12/12
filed on: 15th, December 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087994050001, created on 2016/12/02
filed on: 8th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 5th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/03
filed on: 5th, February 2015
| annual return
|
|
(AD01) Change of registered address from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 2015/02/03 to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/01/08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/08.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(46 pages)
|