(MR04) Charge 085868860002 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085868860001 satisfaction in full.
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 48 Union Street Hyde SK14 1nd. Change occurred on Thursday 30th March 2017. Company's previous address: 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 9th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA. Change occurred on Tuesday 9th June 2015. Company's previous address: 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA England.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA. Change occurred on Tuesday 9th June 2015. Company's previous address: 139 Stamford Street Ashton-Under-Lyne Tameside OL6 6XJ.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 139 Stamford Street Ashton-Under-Lyne Tameside OL6 6XJ. Change occurred on Thursday 24th July 2014. Company's previous address: 4 Poplar Grove Ashton Under Lyne Tameside OL6 8QF United Kingdom.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085868860002
filed on: 26th, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085868860001
filed on: 24th, October 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(44 pages)
|