(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st January 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 30th November 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st January 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st January 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oak House Barrington Road Altrincham Cheshire WA14 1HZ England on 14th February 2018 to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 30th November 2017 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 074882760007, created on 26th January 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 074882760006, created on 5th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 074882760005, created on 2nd March 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 31st January 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ on 15th February 2017 to Oak House Barrington Road Altrincham Cheshire WA14 1HZ
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074882760004, created on 31st January 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 074882760003, created on 31st January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 27th, January 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 11th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 11th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(22 pages)
|