(CS01) Confirmation statement with updates 1st December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 091741050003 in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091741050004 in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st February 2023. New Address: Shrigley Hall Hotel Pott Shrigley Macclesfield Cheshire SK10 5SB. Previous address: 75-129 Carlisle Street Sheffield South Yorkshire S4 7LJ
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 1st December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th January 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th December 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091741050005, created on 20th December 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(43 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 2nd, July 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 1st December 2020
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 1st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 24th July 2017
filed on: 12th, September 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th September 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th August 2017. New Address: 75-129 Carlisle Street Sheffield South Yorkshire S4 7LJ. Previous address: Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG United Kingdom
filed on: 29th, August 2017
| address
|
Free Download
(2 pages)
|
(TM01) 24th July 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 24th July 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 24th July 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, August 2017
| change of name
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091741050001 in full
filed on: 3rd, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091741050003, created on 24th July 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091741050004, created on 24th July 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2nd March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th November 2016. New Address: Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG. Previous address: 17 Dominion Street London EC2M 2EF
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091741050002 in full
filed on: 12th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091741050002, created on 24th July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(159 pages)
|
(AR01) Annual return drawn up to 1st December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091741050001, created on 11th September 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(42 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, September 2014
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, September 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 13th August 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|