(MR04) Satisfaction of charge 2 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ashton House Margaret Street Ashton-Under-Lyne OL7 0SH. Change occurred on 2022-08-11. Company's previous address: Unit 1, South Park Court Hobson Street Macclesfield Cheshire SK11 8BS England.
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, March 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2009-01-02
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2009-01-02: 190.40 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067400590003, created on 2021-04-30
filed on: 6th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-30
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CH03) On 2020-11-02 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 1, South Park Court Hobson Street Macclesfield Cheshire SK11 8BS. Change occurred on 2020-02-03. Company's previous address: Lawrence House Magdalen Street Eye IP23 7AJ.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 1st, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-25: 190.40 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-03
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-01-15: 190.40 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-02-06
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-14
filed on: 14th, August 2014
| resolution
|
|
(CERTNM) Company name changed p m labels LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-03
filed on: 11th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, August 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 12th, August 2013
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-03
filed on: 15th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-03
filed on: 18th, November 2011
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2010-10-01 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-03
filed on: 26th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 9th, August 2010
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, December 2009
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2009-01-02: 100.00 GBP
filed on: 16th, December 2009
| capital
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 16th, December 2009
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-03
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 25th, February 2009
| resolution
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(19 pages)
|