(AA) Full accounts data made up to Friday 30th June 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(23 pages)
|
(MR04) Charge 101497960001 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(18 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 101497960003, created on Tuesday 30th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 101497960004, created on Tuesday 30th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd October 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd October 2019.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101497960002, created on Thursday 4th April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(115 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Saturday 31st December 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 14th July 2016
filed on: 2nd, September 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, August 2016
| resolution
|
Free Download
(33 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th July 2016.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 14th July 2016
filed on: 20th, July 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 16th July 2016
filed on: 16th, July 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd June 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101497960001, created on Wednesday 8th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(60 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(54 pages)
|