(CS01) Confirmation statement with no updates December 10, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 075859760002
filed on: 28th, November 2023
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 075859760003
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075859760015, created on October 2, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 075859760013, created on September 25, 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 075859760014, created on September 25, 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 075859760012, created on September 8, 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 075859760011, created on September 1, 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 075859760010, created on August 25, 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 075859760009, created on August 25, 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 075859760008, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 075859760007, created on July 28, 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 132-138 Talbot Road Hyde Chesire SK14 4HH England to 132-138 Talbot Road Hyde Cheshire SK14 4HH on February 24, 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075859760006, created on August 9, 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(33 pages)
|
(AD01) Registered office address changed from 12 Churchfields Bowdon Altrincham WA14 3PJ England to 132-138 Talbot Road Hyde Chesire SK14 4HH on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 132-138 Talbot Road Hyde Cheshire SK14 4HH to 12 Churchfields Bowdon Altrincham WA14 3PJ on May 19, 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075859760005, created on February 16, 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075859760004, created on February 28, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 075859760003, created on January 31, 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 075859760002, created on January 30, 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075859760001, created on May 10, 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 5, 2014. Old Address: 405 Princess Road Fallowfield Manchester M14 7ER United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 3, 2011 new director was appointed.
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 2, 2011
filed on: 2nd, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|