(AA) Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 094890980003 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094890980002 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st May 2019
filed on: 31st, May 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th November 2017. New Address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW. Previous address: Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 13th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ff (gray) LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094890980002, created on 6th July 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094890980001, created on 6th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094890980003, created on 6th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 13th March 2015: 1.00 GBP
capital
|
|