(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 081247430007 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 081247430008
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081247430006 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081247430004 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081247430005 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081247430008, created on Monday 23rd May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 081247430007, created on Monday 23rd May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on Thursday 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 6th July 2018 secretary's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 18th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 081247430003 satisfaction in full.
filed on: 18th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 081247430005, created on Friday 7th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081247430006, created on Friday 7th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Wednesday 31st May 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081247430004, created on Tuesday 13th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 14th August 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081247430003, created on Friday 19th September 2014
filed on: 20th, September 2014
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on Friday 25th April 2014
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 26th September 2013.
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 10th July 2013 from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2012
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 6th August 2012.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On Monday 6th August 2012 - new secretary appointed
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 6th August 2012.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 6th August 2012.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2012
| incorporation
|
Free Download
(20 pages)
|