(MR01) Registration of charge 102322840018, created on 28th March 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102322840017, created on 28th March 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th June 2016
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 30th January 2020
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102322840015, created on 26th October 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 102322840016, created on 26th October 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 608 Liverpool Road Irlam Manchester M44 5AA on 5th May 2022 to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 102322840014, created on 5th September 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 102322840013, created on 31st July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th June 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th June 2019: 100.00 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th June 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102322840012, created on 14th November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102322840011, created on 13th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 102322840009, created on 9th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 102322840010, created on 9th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 102322840007, created on 9th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102322840008, created on 9th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th June 2018: 2.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102322840006, created on 16th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102322840005, created on 16th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102322840004, created on 20th September 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102322840003, created on 20th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102322840002, created on 14th November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 102322840001, created on 14th November 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 5 Brook House Court Lakeside Road Lymm WA13 0GR England on 9th November 2016 to 608 Liverpool Road Irlam Manchester M44 5AA
filed on: 9th, November 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|