(AA) Total exemption full accounts data made up to 2022-12-30
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-11-02
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-26
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-11
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-26
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-06-26
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-06-26
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062933550005, created on 2019-12-13
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-06-26
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-06-26
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 26th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062933550004, created on 2016-07-22
filed on: 22nd, July 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 062933550003, created on 2016-07-22
filed on: 22nd, July 2016
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-28: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-06-26 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-09: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-06-26 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-06-26 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2011-06-30 to 2011-12-31
filed on: 5th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-26 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-09-01 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 7th, October 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-06-26 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-03-03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-08-05
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/07/2009 from 17 stamford new road altrincham cheshire WA14 1BN
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 9th, May 2009
| accounts
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, September 2008
| mortgage
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-07-11
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/03/2008 from st georges house 215-219 chester road manchester greater manchester M15 4JE
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-03-17 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-03-17 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-07-13 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-13 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-07-13 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-13 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|