(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 20th, December 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2022-10-01: 2.00 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 33 Handforth Road Wilmslow SK9 2LX. Change occurred on 2021-01-05. Company's previous address: 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 25th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 16th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 068386130018 in full
filed on: 12th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068386130019 in full
filed on: 12th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068386130020 in full
filed on: 12th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068386130011 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 068386130014 in full
filed on: 5th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130013 in full
filed on: 5th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068386130019, created on 2016-05-27
filed on: 1st, June 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 068386130018, created on 2016-05-27
filed on: 1st, June 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068386130020, created on 2016-05-27
filed on: 1st, June 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 068386130016, created on 2016-03-23
filed on: 6th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068386130015, created on 2016-03-23
filed on: 6th, April 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 068386130017, created on 2016-03-23
filed on: 6th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068386130013, created on 2015-12-22
filed on: 29th, December 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 068386130014, created on 2015-12-22
filed on: 29th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068386130012, created on 2015-09-02
filed on: 5th, September 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 068386130011, created on 2015-03-31
filed on: 9th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 068386130008 in full
filed on: 11th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130010 in full
filed on: 11th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130009 in full
filed on: 19th, November 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068386130010, created on 2014-10-10
filed on: 16th, October 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068386130008, created on 2014-10-10
filed on: 13th, October 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 068386130009, created on 2014-10-10
filed on: 13th, October 2014
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 11th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130004 in full
filed on: 25th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130003 in full
filed on: 25th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130007 in full
filed on: 25th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130002 in full
filed on: 25th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 068386130005 in full
filed on: 5th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 068386130006 in full
filed on: 5th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2013-02-15 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068386130007
filed on: 7th, January 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 068386130006
filed on: 18th, December 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 068386130005
filed on: 18th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068386130004
filed on: 26th, October 2013
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 068386130003
filed on: 20th, August 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 068386130002
filed on: 14th, August 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-06
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL on 2013-02-06
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-06
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-06
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-06
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-01-03
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/05/2009 from 29 gleneagles road heald green cheadle cheshire SK8 3EL
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-04-27 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(9 pages)
|