(MR01) Registration of charge 126676000006, created on Wednesday 8th February 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 126676000005, created on Wednesday 8th February 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 126676000003 satisfaction in full.
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 126676000004 satisfaction in full.
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th January 2023.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 725 Stockport Road Manchester M19 3AR England to 56 Cotton Meadows Bolton BL1 8GA on Monday 9th January 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 56 Cotton Meadows Bolton BL1 8GA England to 122 Bradshaw Brow Bolton BL2 3DD on Monday 9th January 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126676000003, created on Monday 5th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 126676000004, created on Monday 5th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 126676000001 satisfaction in full.
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 126676000002 satisfaction in full.
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 126676000002, created on Friday 18th February 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 126676000001, created on Friday 18th February 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 Hempcroft Road Timperley Altrincham WA15 7JF England to 725 Stockport Road Manchester M19 3AR on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 27 Northenden Road Sale M33 2DH United Kingdom to 82 Hempcroft Road Timperley Altrincham WA15 7JF on Friday 18th December 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 18th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2020
| incorporation
|
Free Download
(29 pages)
|