(MR04) Charge 1 satisfaction in full.
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 061347350005 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 061347350004 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 061347350005, created on Tuesday 30th June 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 061347350004, created on Tuesday 30th June 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th June 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th June 2020.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th August 2018
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd August 2018.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 31st May 20182.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(6 pages)
|
(AD01) New registered office address Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH. Change occurred on Thursday 2nd November 2017. Company's previous address: 17 Chapel Street Hyde Cheshire SK14 1LF.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 25th January 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 25th January 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061347350003, created on Thursday 2nd July 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(MISC) Amended 288A
filed on: 27th, March 2012
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, October 2010
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd March 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to Monday 9th March 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 4th April 2008 - Annual return with full member list
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, January 2008
| resolution
|
|
(88(2)R) Alloted 2 shares on Monday 10th December 2007. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, January 2008
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, January 2008
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, January 2008
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, January 2008
| resolution
|
Free Download
|
(88(2)R) Alloted 2 shares on Monday 10th December 2007. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/08/07 from: 110 foxholes rd hyde cheshire SK14 5AP
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/07 from: 110 foxholes rd hyde cheshire SK14 5AP
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(15 pages)
|