(TM01) Director's appointment was terminated on 2023-12-31
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 24th, August 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2022-03-14
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094474480005 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094474480001 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094474480003 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094474480004 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094474480002 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094474480006, created on 2022-03-03
filed on: 8th, March 2022
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 094474480005, created on 2021-12-17
filed on: 22nd, December 2021
| mortgage
|
Free Download
(58 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on 2021-11-12
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-12
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-27
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094474480004, created on 2019-04-05
filed on: 12th, April 2019
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094474480003, created on 2018-10-04
filed on: 16th, October 2018
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kinaxia Adlington Business Park Adlington Macclesfield SK10 4NL. Change occurred on 2017-04-12. Company's previous address: C/O William Kirk Limited Adlington Business Park Adlington Macclesfield SK10 4NL England.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-02-02
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094474480002, created on 2017-02-02
filed on: 8th, February 2017
| mortgage
|
Free Download
(47 pages)
|
(AD01) New registered office address C/O William Kirk Limited Adlington Business Park Adlington Macclesfield SK10 4NL. Change occurred on 2016-11-24. Company's previous address: C/O William Kirk Limited Adlington Business Park Adlington Macclesfield SK10 4NL England.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O William Kirk Limited Adlington Business Park Adlington Macclesfield SK10 4NL. Change occurred on 2016-11-24. Company's previous address: C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 18th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2015
| resolution
|
|
(MR01) Registration of charge 094474480001, created on 2015-03-11
filed on: 13th, March 2015
| mortgage
|
Free Download
(65 pages)
|
(AA01) Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 20th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-19: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|