(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/12
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/07/12
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/07/12
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/12
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/07/12
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081411430008, created on 2019/04/08
filed on: 11th, April 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081411430007, created on 2019/02/20
filed on: 22nd, February 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2018/07/12
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081411430006, created on 2018/06/22
filed on: 27th, June 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/12
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/02/05. New Address: Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ. Previous address: Xy2 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)
|
(AD01) Address change date: 2016/01/06. New Address: Xy2 Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ. Previous address: Hurlbutts House Prestbury Road over Alderley Cheshire SK10 4UQ
filed on: 6th, January 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/12 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/12 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/12 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/08/21
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(8 pages)
|