(AD01) Change of registered address from 148 Bury New Road Whitefield Manchester M45 6AD England on 2022/07/07 to 5 Mortimer Street Birkenhead CH41 5EU
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/25
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 098982160005 satisfaction in full.
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098982160006, created on 2018/08/30
filed on: 12th, September 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098982160005, created on 2018/07/13
filed on: 13th, July 2018
| mortgage
|
Free Download
(63 pages)
|
(CS01) Confirmation statement with no updates 2017/12/01
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098982160004, created on 2017/10/27
filed on: 11th, November 2017
| mortgage
|
Free Download
(48 pages)
|
(AD01) Change of registered address from 5 Mortimer Street Birkenhead Merseyside CH41 5EU on 2017/09/05 to 148 Bury New Road Whitefield Manchester M45 6AD
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2017/02/05 from 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/07/26
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/01
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Mill House Blakeley Road Raby Wirral Merseyside CH63 0LZ England on 2016/12/29 to 5 Mortimer Street Birkenhead Merseyside CH41 5EU
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/11.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/06/11
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098982160003, created on 2016/04/29
filed on: 5th, May 2016
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 098982160002 satisfaction in full.
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098982160001 satisfaction in full.
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/01/12
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/12.
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/12.
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098982160002, created on 2016/01/14
filed on: 27th, January 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 098982160001, created on 2016/01/14
filed on: 16th, January 2016
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2015
| incorporation
|
Free Download
(7 pages)
|