(AD01) Change of registered address from 87 School Road Sale M33 7XA England on 2023/11/28 to 3 Pengham Walk Manchester M23 0NH
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/18
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 104751320004 satisfaction in full.
filed on: 10th, March 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/18
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104751320005, created on 2021/12/08
filed on: 12th, December 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 104751320006, created on 2021/12/08
filed on: 12th, December 2021
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 104751320003 satisfaction in full.
filed on: 26th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104751320002 satisfaction in full.
filed on: 26th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/11/10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/08/18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/08/18.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104751320004, created on 2021/06/28
filed on: 13th, July 2021
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2021/06/09
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 104751320001 satisfaction in full.
filed on: 28th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104751320003, created on 2020/11/11
filed on: 17th, November 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 104751320002, created on 2020/11/11
filed on: 17th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104751320001, created on 2019/11/22
filed on: 26th, November 2019
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/08/15
filed on: 15th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2019/08/13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS England on 2019/08/13 to 87 School Road Sale M33 7XA
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019/04/15
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/15
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/04/15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mmr + Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester Manchester M4 4FS on 2019/04/15 to Mmr & Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester M4 4FS
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Pengham Walk Manchester M23 0NH England on 2018/08/22 to Mmr + Co Chartered Certified Accountant 57 Cheetham Hill Road Manchester Manchester M4 4FS
filed on: 22nd, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/06/01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/02.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Branksome Road Stockport SK4 2AG United Kingdom on 2018/05/02 to 3 Pengham Walk Manchester M23 0NH
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/11/23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2016
| incorporation
|
Free Download
(27 pages)
|