(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 3rd Nov 2023: 120.00 GBP
filed on: 7th, November 2023
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jan 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074993410008, created on Thu, 28th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074993410007, created on Fri, 25th Jan 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074993410006, created on Mon, 21st May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 074993410005, created on Thu, 17th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On Mon, 25th Jan 2016 secretary's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Feb 2016. New Address: Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ. Previous address: Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ
filed on: 5th, February 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jan 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Jan 2016. New Address: Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ. Previous address: Hurlbutts House 4 Prestbury Road over Alderlley Alderley Edge Cheshire SK10 4UQ
filed on: 6th, January 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Feb 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Feb 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 20th Jan 2011 secretary's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Jan 2011 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2012 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for the year ending on Tue, 31st Jan 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Thu, 20th Jan 2011 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Jan 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|