(MR04) Satisfaction of charge 096776590001 in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On 26th October 2018 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th October 2018 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2018 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 096776590002, created on 4th December 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(61 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 18th October 2018. New Address: 4th Floor Highbank House Exchange Street Stockport SK3 0ET. Previous address: Unit 4 Triangle Court Manchester Road, Cheshire Business Park Lostock Cheshire England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096776590001, created on 13th April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 28th February 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2016. New Address: Unit 4 Triangle Court Manchester Road, Cheshire Business Park Lostock Cheshire. Previous address: Unit 8 Europarc Innovation Centre Innovation Way Europarc Grimsby DN37 9TT
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th December 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 30th September 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 30th September 2015. New Address: Unit 8 Europarc Innovation Centre Innovation Way Europarc Grimsby DN37 9TT. Previous address: 22 Manchester Square London W1U 3PT United Kingdom
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 9th July 2015: 100.00 GBP
capital
|
|